CROWBOROUGH ACCIDENT REPAIR SERVICES LIMITED

04479600
UNIT 10 BROWNING ROAD STATION ROAD INDUSTRIAL ESTATE HEATHFIELD TN21 8DB

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2024 accounts Annual Accounts 9 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2023 accounts Annual Accounts 9 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 9 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 5 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 officers Change of particulars for director (Mr Paul Michael Staples) 2 Buy now
03 Jun 2020 officers Change of particulars for director (Mr Darren James Gardiner) 2 Buy now
03 Jun 2020 officers Change of particulars for secretary (Mr Paul Michael Staples) 1 Buy now
29 Apr 2020 accounts Annual Accounts 9 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2019 accounts Annual Accounts 9 Buy now
19 Mar 2019 resolution Resolution 1 Buy now
18 Mar 2019 capital Notice of name or other designation of class of shares 2 Buy now
12 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2019 mortgage Registration of a charge 37 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 9 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 8 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Apr 2016 accounts Annual Accounts 8 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 accounts Annual Accounts 8 Buy now
19 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 8 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 accounts Annual Accounts 8 Buy now
28 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
10 Jul 2012 officers Change of particulars for director (Darren James Gardiner) 2 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
21 Apr 2011 accounts Annual Accounts 7 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
11 Nov 2009 accounts Annual Accounts 7 Buy now
21 Jul 2009 annual-return Return made up to 08/07/09; full list of members 4 Buy now
16 May 2009 accounts Annual Accounts 8 Buy now
19 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
15 Jul 2008 annual-return Return made up to 08/07/08; full list of members 4 Buy now
15 Jul 2008 address Location of register of members 1 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from unit 10 station road industrial estate browning road heathfield east sussex TN21 8DB 1 Buy now
15 May 2008 accounts Annual Accounts 8 Buy now
12 Feb 2008 address Registered office changed on 12/02/08 from: queens road garage, queens road crowborough east sussex TN6 1PU 1 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 6 Buy now
28 Aug 2007 annual-return Return made up to 08/07/07; full list of members 3 Buy now
29 Mar 2007 accounts Annual Accounts 8 Buy now
02 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2006 annual-return Return made up to 08/07/06; full list of members 3 Buy now
01 Jul 2006 mortgage Particulars of mortgage/charge 7 Buy now
02 Dec 2005 mortgage Particulars of mortgage/charge 6 Buy now
26 Oct 2005 accounts Annual Accounts 7 Buy now
04 Aug 2005 mortgage Particulars of mortgage/charge 6 Buy now
15 Jul 2005 annual-return Return made up to 08/07/05; full list of members 3 Buy now
13 May 2005 accounts Annual Accounts 6 Buy now
31 Aug 2004 annual-return Return made up to 08/07/04; full list of members 8 Buy now
09 Dec 2003 accounts Annual Accounts 5 Buy now
17 Jul 2003 annual-return Return made up to 08/07/03; full list of members 7 Buy now
17 Jul 2003 capital Ad 08/07/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
29 Jul 2002 officers New secretary appointed;new director appointed 1 Buy now
29 Jul 2002 officers Director resigned 1 Buy now
29 Jul 2002 officers Secretary resigned 1 Buy now
29 Jul 2002 officers New director appointed 1 Buy now
29 Jul 2002 address Registered office changed on 29/07/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL 1 Buy now
08 Jul 2002 incorporation Incorporation Company 14 Buy now