AC BODY REPAIRS LIMITED

99 Wellington Road North, Stockport, SK4 2LP, Cheshire
StatusACTIVE
Company No.07454902
CategoryPrivate Limited Company
Incorporated30 Nov 2010
Age13 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

AC BODY REPAIRS LIMITED is an active private limited company with number 07454902. It was incorporated 13 years, 5 months, 24 days ago, on 30 November 2010. The company address is 99 Wellington Road North, Stockport, SK4 2LP, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-30

Psc name: Mr Steven Neil Jones

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-30

Psc name: Lorri Ann Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-24

Psc name: Mr Steven Neil Jones

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-28

Officer name: Miss Lorri Ann Chambers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Miss Lorri Ann Chambers

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: 99 Wellington Road North Stockport Cheshire SK4 2LP

Change date: 2015-11-17

Old address: Suite 320 Houldsworth Business Centre Houldsworh Mill Stockport SK5 6DA

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Colin Cocks

Termination date: 2015-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074549020001

Charge creation date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Steven Neil Jones

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Colin Cocks

Change date: 2014-01-08

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-08

Old address: 120a Reddish Lane Manchester M18 7JL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON PLANT HIRE (DUDLEY) LIMITED

DORMSTON TRADING ESTATE,DUDLEY,DY1 2UF

Number:00513372
Status:ACTIVE
Category:Private Limited Company

BYTHORNE FM LTD

BYTHORNE FARM,WYLAM,NE41 8ED

Number:10342693
Status:ACTIVE
Category:Private Limited Company

DANKO FILM LTD

5 SKIDDAW WALK,NORTHAMPTON,NN3 6PH

Number:07947356
Status:ACTIVE
Category:Private Limited Company

EO CONSULTING (UK) LTD

APPLETREES PINE DRIVE,READING,RG7 3SD

Number:06576165
Status:ACTIVE
Category:Private Limited Company

GRACE OF ST. PAUL'S LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:08380289
Status:ACTIVE
Category:Private Limited Company

MIQAT LTD

SUITE 50,LONDON,W2 1AH

Number:09235016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source