AC BODY REPAIRS LIMITED
Status | ACTIVE |
Company No. | 07454902 |
Category | Private Limited Company |
Incorporated | 30 Nov 2010 |
Age | 13 years, 5 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Apr 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
ASHTON PLANT HIRE (DUDLEY) LIMITED
DORMSTON TRADING ESTATE,DUDLEY,DY1 2UF
Number: | 00513372 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYTHORNE FARM,WYLAM,NE41 8ED
Number: | 10342693 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SKIDDAW WALK,NORTHAMPTON,NN3 6PH
Number: | 07947356 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETREES PINE DRIVE,READING,RG7 3SD
Number: | 06576165 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB
Number: | 08380289 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 50,LONDON,W2 1AH
Number: | 09235016 |
Status: | ACTIVE |
Category: | Private Limited Company |