ALL BODY REPAIRS LIMITED

1st & 2nd Floor 2 West Street, Ware, SG12 9EE, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10736420
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDG BONUS LIMITED

8 THE PLAIN,BRISTOL,BS35 2AG

Number:11468017
Status:ACTIVE
Category:Private Limited Company

DIGITAL TAX MATTERS LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10417490
Status:ACTIVE
Category:Private Limited Company

FOCUS PILING LTD

7 OLIVER BUSINESS PARK,LONDON,NW10 7JB

Number:10946647
Status:ACTIVE
Category:Private Limited Company

GLEDGES LTD

824 HYDE ROAD,MANCHESTER,M18 7JD

Number:11736761
Status:ACTIVE
Category:Private Limited Company

LUFT FOR LIFE LTD

63 BARLEY GATE,BEVERLEY,HU17 5NT

Number:11904257
Status:ACTIVE
Category:Private Limited Company

TELEVARO LTD

32 THE GEORGE CENTRE,GRANTHAM,NG31 6LH

Number:10805859
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