Advanced company searchLink opens in new window

TRAFFORD BODY REPAIR CENTRE LIMITED

Company number 07943411

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)
27 May 2024 AA Micro company accounts made up to 28 February 2023
15 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
26 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
26 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
11 Nov 2022 AP01 Appointment of Mr Clovis James Oliver as a director on 1 November 2022
03 Oct 2022 PSC01 Notification of Andrew David Whiting as a person with significant control on 30 September 2022
03 Oct 2022 AP01 Appointment of Mr Andrew David Whiting as a director on 30 September 2022
03 Oct 2022 PSC07 Cessation of Andrew Johnson as a person with significant control on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Andrew Johnson as a director on 30 September 2022
04 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 May 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
11 May 2021 CH01 Director's details changed for Mr Andrew Johnson on 1 March 2021
08 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
26 Oct 2020 AD01 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 120-124 Towngate Leyland Preston PR25 2LQ on 26 October 2020
25 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Jun 2019 AD01 Registered office address changed from C/O White and Company Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 10 June 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
04 Sep 2018 AD01 Registered office address changed from 308 London Road Hazel Grove Stockport SK7 4RF to C/O White and Company Blackfriars House Parsonage Manchester M3 2JA on 4 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016