ALL BODY REPAIRS LIMITED
Status | ACTIVE |
Company No. | 10736420 |
Category | Private Limited Company |
Incorporated | 24 Apr 2017 |
Age | 7 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
ALL BODY REPAIRS LIMITED is an active private limited company with number 10736420. It was incorporated 7 years, 1 month, 6 days ago, on 24 April 2017. The company address is 1st & 2nd Floor 2 West Street, Ware, SG12 9EE, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous shortened
Date: 26 Jan 2024
Action Date: 27 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-27
Made up date: 2023-04-28
Documents
Second filing of confirmation statement with made up date
Date: 22 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-09-05
Documents
Change to a person with significant control
Date: 20 Sep 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-03
Psc name: Mr Stuart Simpson
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Elizabeth Simpson
Appointment date: 2023-07-03
Documents
Notification of a person with significant control
Date: 19 Sep 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-03
Psc name: Laura Elizabeth Simpson
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Simpson
Termination date: 2023-06-30
Documents
Appoint corporate director company with name date
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2023-06-30
Officer name: Complete Hgv Solutions Group Limited
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 28 Jan 2022
Action Date: 28 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-29
New date: 2021-04-28
Documents
Gazette filings brought up to date
Date: 24 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Change person director company with change date
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-05
Officer name: Mr Stuart Simpson
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-04-29
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-04
Old address: Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England
New address: 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Notification of a person with significant control
Date: 09 Oct 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-05
Psc name: Stuart Simpson
Documents
Cessation of a person with significant control
Date: 09 Oct 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-05
Psc name: Complete Hgv Solutions Group Limited
Documents
Resolution
Date: 07 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-06
Officer name: Danny John Jones
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Simpson
Appointment date: 2018-04-06
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Old address: Unit 5 Home Farm Industrial Estate, Hunsdon Road Stanstead Abbotts Ware SG12 8LA England
New address: Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG
Change date: 2018-06-04
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Danny John Jones
Appointment date: 2018-01-08
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-08
Officer name: Complete Hgv Solutions Group Limited
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ctlr Holdings Limited
Change date: 2017-07-01
Documents
Appoint corporate director company with name date
Date: 05 Sep 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Complete Hgv Solutions Group Limited
Appointment date: 2017-07-01
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark James Knight
Termination date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 05 Sep 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Mark James Knight
Documents
Resolution
Date: 11 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
New address: Unit 5 Home Farm Industrial Estate, Hunsdon Road Stanstead Abbotts Ware SG12 8LA
Change date: 2017-06-15
Old address: Unit 5B, Little Hadham Industrial Estate Church End Little Hadham Ware Hertfordshire SG11 2DY England
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Simpson
Termination date: 2017-05-25
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James Knight
Appointment date: 2017-05-25
Documents
Some Companies
8 THE PLAIN,BRISTOL,BS35 2AG
Number: | 11468017 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 10417490 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 OLIVER BUSINESS PARK,LONDON,NW10 7JB
Number: | 10946647 |
Status: | ACTIVE |
Category: | Private Limited Company |
824 HYDE ROAD,MANCHESTER,M18 7JD
Number: | 11736761 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BARLEY GATE,BEVERLEY,HU17 5NT
Number: | 11904257 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE GEORGE CENTRE,GRANTHAM,NG31 6LH
Number: | 10805859 |
Status: | ACTIVE |
Category: | Private Limited Company |