NATIONAL ACCIDENT REPAIR GROUP LIMITED

07093603
2 CAROLINA COURT LAKESIDE BUSINESS PARK DONCASTER DN4 5RA

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 9 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 9 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 8 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 8 Buy now
03 Aug 2021 officers Change of particulars for director (Mr Christopher Peter Elton) 2 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 14 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
04 Dec 2018 officers Change of particulars for director (Mr Malcolm Banner) 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 accounts Annual Accounts 8 Buy now
19 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
18 Jan 2018 resolution Resolution 11 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 8 Buy now
23 Mar 2017 officers Appointment of director (Christopher Peter Elton) 2 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2016 accounts Annual Accounts 5 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 capital Notice of cancellation of shares 4 Buy now
13 Oct 2015 capital Return of purchase of own shares 3 Buy now
12 Oct 2015 capital Return of Allotment of shares 4 Buy now
12 Oct 2015 capital Notice of cancellation of shares 4 Buy now
12 Oct 2015 capital Notice of cancellation of shares 4 Buy now
12 Oct 2015 capital Return of purchase of own shares 3 Buy now
12 Oct 2015 capital Return of purchase of own shares 3 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
18 Sep 2015 officers Termination of appointment of director (Barry Whittles) 1 Buy now
18 Sep 2015 officers Termination of appointment of director (Christopher Peter Elton) 1 Buy now
18 Sep 2015 officers Termination of appointment of secretary (Christopher Peter Elton) 1 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Dec 2014 capital Notice of cancellation of shares 4 Buy now
31 Dec 2014 capital Return of purchase of own shares 3 Buy now
29 Dec 2014 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
24 Sep 2014 officers Termination of appointment of director (Harvey Roger Death) 1 Buy now
02 Sep 2014 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2014 capital Return of Allotment of shares 4 Buy now
02 Sep 2014 resolution Resolution 11 Buy now
03 Jun 2014 officers Appointment of director (Mr Malcolm Banner) 2 Buy now
03 Jun 2014 officers Appointment of director (Mr Harvey Roger Death) 2 Buy now
03 Jun 2014 officers Appointment of secretary (Mr Christopher Peter Elton) 2 Buy now
03 Jun 2014 officers Termination of appointment of director (Tracy Howard) 1 Buy now
19 Mar 2014 capital Notice of cancellation of shares 4 Buy now
19 Mar 2014 capital Return of purchase of own shares 3 Buy now
12 Mar 2014 officers Termination of appointment of director (Neil Kirk) 2 Buy now
03 Dec 2013 annual-return Annual Return 5 Buy now
03 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2013 resolution Resolution 13 Buy now
30 Jul 2013 capital Notice of cancellation of shares 4 Buy now
30 Jul 2013 capital Return of purchase of own shares 3 Buy now
18 Jul 2013 accounts Annual Accounts 3 Buy now
09 May 2013 officers Termination of appointment of director (Paul Marden) 1 Buy now
09 May 2013 officers Termination of appointment of director (Ian Clark) 1 Buy now
28 Dec 2012 annual-return Annual Return 6 Buy now
19 Sep 2012 accounts Annual Accounts 5 Buy now
18 Jan 2012 resolution Resolution 8 Buy now
03 Jan 2012 capital Notice of cancellation of shares 4 Buy now
03 Jan 2012 capital Return of purchase of own shares 3 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
07 Sep 2011 accounts Annual Accounts 5 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2011 annual-return Annual Return 18 Buy now
04 Mar 2010 capital Return of Allotment of shares 4 Buy now
22 Jan 2010 officers Termination of appointment of director (Cs Directors Limited) 2 Buy now
22 Jan 2010 officers Termination of appointment of director (Ruth Jones) 2 Buy now
16 Jan 2010 officers Appointment of director (Barry Whittles) 3 Buy now
16 Jan 2010 officers Appointment of director (Tracey Kenneth Howard) 3 Buy now
16 Jan 2010 officers Appointment of director (Neil Kirk) 3 Buy now
16 Jan 2010 officers Appointment of director (Christopher Peter Elton) 3 Buy now
16 Jan 2010 officers Appointment of director (Ian James Clark) 3 Buy now
16 Jan 2010 officers Appointment of director (Paul Jeffrey Marden) 3 Buy now
16 Jan 2010 capital Notice of name or other designation of class of shares 2 Buy now
16 Jan 2010 resolution Resolution 12 Buy now
02 Dec 2009 incorporation Incorporation Company 17 Buy now