- 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) |
---|---|---|---|
08 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
05 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-05
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr Kashmir Singh on 4 May 2011 | |
04 May 2011 | AD01 | Registered office address changed from C/O C/O Veetec Unit a Bridge Works, Iver Lane Uxbridge Middlesex UB8 2JG United Kingdom on 4 May 2011 | |
22 Apr 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 March 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
15 Nov 2010 | TM01 | Termination of appointment of Graham Cole as a director | |
15 Nov 2010 | TM02 | Termination of appointment of Kashmir Singh as a secretary | |
24 Dec 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
24 Dec 2009 | AD01 | Registered office address changed from 9 Mansfield Road Acton London W3 0BZ on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Graham Alan Jocelyn Cole on 23 December 2009 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Sep 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
02 Apr 2009 | AA | Accounts for a dormant company made up to 31 October 2007 | |
01 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2009 | 363a | Return made up to 02/10/08; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2008 | 288a | Director appointed mr kashmir singh | |
29 Dec 2008 | 88(2) | Ad 29/12/08\gbp si 2@1=2\gbp ic 10/12\ |