(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Accident Repair Centre Group Limited Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ. Change occurred on October 27, 2017. Company's previous address: C/O Milsted Langdon Llp One Recliff Street Bristol BS1 6NP.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 10, 2013. Old Address: Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 15, 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On March 15, 2012 secretary's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On March 15, 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 20, 2011. Old Address: Cleveland House, Sydney Road Bath Somerset BA2 6NR
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to September 30, 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to April 22, 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 12, 2008 - Annual return with full member list
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 31/08/2008
filed on: 14th, May 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 499 shares on March 15, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 500 shares on March 15, 2007. Value of each share 1 £, total number of shares: 501.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 499 shares on March 15, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 500 shares on March 15, 2007. Value of each share 1 £, total number of shares: 501.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 19, 2007 New secretary appointed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New secretary appointed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 19th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 19th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(288b) On March 15, 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 15, 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 15, 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 15, 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|