Advanced company searchLink opens in new window

CAR BODY (BANBURY) LIMITED

Company number 02103952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
12 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 Jun 2015 CH03 Secretary's details changed for Philip William Smith on 12 June 2015
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
31 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Jul 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
05 Jul 2012 AD04 Register(s) moved to registered office address
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
18 Jun 2010 AD03 Register(s) moved to registered inspection location
18 Jun 2010 CH01 Director's details changed for David King on 1 January 2010
18 Jun 2010 CH01 Director's details changed for Margaret Dorothy Durham on 1 January 2010
18 Jun 2010 CH01 Director's details changed for Philip William Smith on 1 January 2010
18 Jun 2010 AD02 Register inspection address has been changed
18 Jun 2010 CH01 Director's details changed for Ian Michael Durham on 1 January 2010
18 Dec 2009 AD01 Registered office address changed from . Greenway House Sugarswell Business Park Shenington Oxfordshire OX15 6HW on 18 December 2009
15 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
01 Jun 2009 363a Return made up to 23/05/09; full list of members
11 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008