HOWES CAR BODY REPAIRS LTD
Status | ACTIVE |
Company No. | 08728978 |
Category | Private Limited Company |
Incorporated | 11 Oct 2013 |
Age | 10 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HOWES CAR BODY REPAIRS LTD is an active private limited company with number 08728978. It was incorporated 10 years, 7 months, 27 days ago, on 11 October 2013. The company address is 14a Albany Road, Weymouth, DT4 9TH, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Change to a person with significant control
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-06
Psc name: Mr Stuart Matthew Howes
Documents
Change person director company with change date
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Matthew Howes
Change date: 2021-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 01 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination secretary company with name termination date
Date: 28 Jan 2021
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-31
Officer name: Rachael Louise Conway
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-04
Old address: 20 West Mills Road Dorchester Dorset DT1 1SR England
Documents
Incorporation company
Date: 11 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
72 THE CRESCENT,NEW MALDEN,KT3 3LH
Number: | 07339708 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPETITIVE EDGE (ORMSKIRK) LIMITED
RICHARD HOUSE, WINCKLEY SQUARE,LANCASHIRE,PR1 3HP
Number: | 06463629 |
Status: | ACTIVE |
Category: | Private Limited Company |
MVV ENVIRONMENT DEVONPORT LIMITED
DEVONPORT EFW CHP FACILITY,PLYMOUTH,PL5 1FL
Number: | 07412959 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,LONDON,W3 0XA
Number: | 08378906 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHSEA CLARENCE ESPLANADE PIER COMPANY LIMITED(THE)
CLARENCE PIER,HANTS,PO5 3AA
Number: | 00001955 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10585053 |
Status: | ACTIVE |
Category: | Private Limited Company |