Advanced company searchLink opens in new window

BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED

Company number 07099707

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)
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
21 Dec 2016 CH01 Director's details changed for Mr Darrin Thomason on 15 December 2016
21 Dec 2016 CH03 Secretary's details changed for Mrs Lyndsey Jane Thomason on 21 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
02 Jan 2016 AD02 Register inspection address has been changed from 80 Murray Park Stanley County Durham DH9 0PU to 1 Meadow View Dipton Stanley County Durham DH9 9LN
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
02 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
22 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
09 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
29 Dec 2010 CH01 Director's details changed for Lyndsey Jane Thomason on 19 November 2010
29 Dec 2010 CH01 Director's details changed for Darrin Thomason on 19 November 2010
26 Dec 2010 AD02 Register inspection address has been changed
26 Dec 2010 CH03 Secretary's details changed for Lyndsey Jane Thomason on 19 November 2010
09 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted