Advanced company searchLink opens in new window

A B C DOMESTIC REPAIRS LIMITED

Company number 04450000

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)
09 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
07 Aug 2021 AAMD Amended micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
21 May 2021 AA Micro company accounts made up to 31 March 2021
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
07 Aug 2019 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
12 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
25 May 2018 AA Micro company accounts made up to 31 March 2018
10 Aug 2017 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 AP01 Appointment of Miss Emma Jane Rawlings as a director on 20 July 2015
22 Oct 2015 TM02 Termination of appointment of William Frederick Rawlings as a secretary on 20 July 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
23 Dec 2014 AD01 Registered office address changed from Pulman Cooper Rabart House, Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23 December 2014
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
11 Dec 2013 AD01 Registered office address changed from 19 Church Street Merthyr Tydfil CF47 0AY on 11 December 2013