EXCEL BODY REPAIRS LIMITED

04408062
64 ROTHERSTHORPE CRESCENT ROTHERSTHORPE INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 8JD

Documents

Documents
Date Category Description Pages
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 officers Termination of appointment of secretary (Reid & Co Professional Services Limited) 1 Buy now
07 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 accounts Annual Accounts 9 Buy now
05 May 2023 capital Notice of name or other designation of class of shares 2 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 9 Buy now
20 Jul 2022 officers Change of particulars for corporate secretary (Reid & Co Professional Services Limited) 1 Buy now
20 Jul 2022 officers Change of particulars for director (Mr Robert Anthony Hollis) 2 Buy now
20 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 4 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 8 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 11 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 11 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 accounts Annual Accounts 5 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
12 Dec 2015 accounts Annual Accounts 5 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 4 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
22 Jan 2014 accounts Annual Accounts 3 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 6 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
14 May 2012 officers Change of particulars for corporate secretary (Reid & Co Professional Services Limited) 2 Buy now
27 Jan 2012 accounts Annual Accounts 7 Buy now
16 May 2011 annual-return Annual Return 15 Buy now
21 Dec 2010 change-of-name Certificate Change Of Name Company 7 Buy now
21 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
02 Dec 2010 accounts Annual Accounts 5 Buy now
08 Jun 2010 annual-return Annual Return 15 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
15 Apr 2009 annual-return Return made up to 03/04/09; full list of members 5 Buy now
17 Feb 2009 accounts Annual Accounts 6 Buy now
17 Feb 2009 officers Director's change of particulars / robert hollis / 16/12/2008 1 Buy now
09 May 2008 annual-return Return made up to 03/04/08; full list of members 5 Buy now
21 Sep 2007 accounts Annual Accounts 5 Buy now
26 Apr 2007 annual-return Return made up to 03/04/07; full list of members 5 Buy now
15 Jan 2007 accounts Annual Accounts 5 Buy now
02 May 2006 annual-return Return made up to 03/04/06; full list of members 6 Buy now
14 Sep 2005 accounts Annual Accounts 5 Buy now
12 Apr 2005 annual-return Return made up to 03/04/05; full list of members 6 Buy now
07 Feb 2005 accounts Annual Accounts 5 Buy now
07 May 2004 annual-return Return made up to 03/04/04; full list of members 5 Buy now
07 May 2004 address Location of register of members 1 Buy now
28 Apr 2004 officers Director resigned 1 Buy now
19 Jan 2004 capital Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Jan 2004 accounts Annual Accounts 5 Buy now
18 Nov 2003 address Registered office changed on 18/11/03 from: 25 harley street, london, W1G 9BR 1 Buy now
18 Nov 2003 officers New secretary appointed 1 Buy now
18 Nov 2003 officers Secretary resigned 1 Buy now
03 May 2003 annual-return Return made up to 03/04/03; full list of members 5 Buy now
27 Jan 2003 officers Director resigned 1 Buy now
11 Jun 2002 address Location of register of members 1 Buy now
11 Jun 2002 address Registered office changed on 11/06/02 from: 7 spencer parade, northampton, northamptonshire, NN1 5AB 1 Buy now
30 Apr 2002 officers Secretary resigned 1 Buy now
30 Apr 2002 officers Director resigned 1 Buy now
30 Apr 2002 officers New secretary appointed 2 Buy now
30 Apr 2002 officers New director appointed 2 Buy now
30 Apr 2002 officers New director appointed 2 Buy now
26 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2002 address Registered office changed on 12/04/02 from: 1 mitchell lane, bristol, BS1 6BU 1 Buy now
12 Apr 2002 officers Secretary resigned 1 Buy now
12 Apr 2002 officers New secretary appointed 1 Buy now
12 Apr 2002 officers New director appointed 1 Buy now
03 Apr 2002 incorporation Incorporation Company 17 Buy now