BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED
Company number 07099707
- Company Overview for BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED (07099707)
- Filing history for BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED (07099707)
- People for BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED (07099707)
- More for BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED (07099707)
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
|
|
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
|
|
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
|
|
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
|