- Company Overview for DAYS ACCIDENT REPAIR LIMITED (05952224)
- Filing history for DAYS ACCIDENT REPAIR LIMITED (05952224)
- People for DAYS ACCIDENT REPAIR LIMITED (05952224)
- Charges for DAYS ACCIDENT REPAIR LIMITED (05952224)
- More for DAYS ACCIDENT REPAIR LIMITED (05952224)
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) |
---|---|---|---|
30 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
02 Feb 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
24 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
10 Jul 2019 | PSC05 | Change of details for Enzo Automotive Ltd as a person with significant control on 8 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 8 July 2019 | |
14 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
03 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
03 Oct 2017 | PSC05 | Change of details for Enzo Automotive Ltd as a person with significant control on 17 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
16 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Nov 2016 | MR01 | Registration of charge 059522240001, created on 1 November 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
03 Aug 2015 | AD01 | Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 3 August 2015 |