(CS01) Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 25th Dec 2011 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 19th Sep 2016. New Address: Hammonds Fleet Care Ltd Victoria Road Halesowen B62 8HY. Previous address: Unit 17-19 Phoenix Ind Estate Dudley Road West Tiwidale B69 2PJ
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071621060001, created on Mon, 14th Mar 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 18th Mar 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 15th Apr 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 18th Mar 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed road angels vehicle body repairs LIMITEDcertificate issued on 17/05/11
filed on: 17th, May 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, May 2011
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(15 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, March 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Mar 2011. Old Address: Unit 10 Harvilles Industrial Estate Howard Street Hill Top West Midlands B70 0UH England
filed on: 8th, March 2011
| address
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2010
| incorporation
|
Free Download
(22 pages)
|