STOURBRIDGE MOT AND REPAIR CENTRE LTD

The Coach House The Coach House, Kingswinford, DY6 0AH, West Midlands
StatusACTIVE
Company No.07757285
CategoryPrivate Limited Company
Incorporated31 Aug 2011
Age12 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

STOURBRIDGE MOT AND REPAIR CENTRE LTD is an active private limited company with number 07757285. It was incorporated 12 years, 9 months, 1 day ago, on 31 August 2011. The company address is The Coach House The Coach House, Kingswinford, DY6 0AH, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-14

Officer name: Mr James Paul Derbyshire

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mrs Jennifer Derbyshire

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Paul Derbyshire

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Paul Derbyshire

Change date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 31 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHIYAN HOLDINGS LIMITED

99 CECIL AVENUE,WEMBLEY,HA9 7DY

Number:10837275
Status:ACTIVE
Category:Private Limited Company

CENTRAL UTILITY SERVICES LIMITED

OFFICE 2 GRESWOLDE HOUSE,SOLIHULL,B93 0PU

Number:03395391
Status:ACTIVE
Category:Private Limited Company

CLEARVISION PHOTOGRAPHY LIMITED

5 LUKE STREET,,EC2A 4PX

Number:05301000
Status:ACTIVE
Category:Private Limited Company

GIGLIST LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10558972
Status:ACTIVE
Category:Private Limited Company

IF 7 LIMITED

14 ST MARYS ROAD,ISLE OF WIGHT,PO31 7SU

Number:04029011
Status:ACTIVE
Category:Private Limited Company

SAFE HARBOUR SOFTWARE LIMITED

247 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:07872466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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