Advanced company searchLink opens in new window

STRATFORD CAR BODY REPAIR CO. LIMITED

Company number 00753295

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 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Dec 2014 MR04 Satisfaction of charge 1 in full
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,757
08 Dec 2014 CH01 Director's details changed for Richard Stephen Parsons on 1 December 2014
25 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,757
31 Dec 2013 AD01 Registered office address changed from Goldicote Lodge, Goldicote Lane, Loxley, Warwick, CV35 9LF. on 31 December 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Jan 2013 CH01 Director's details changed for Mr James Stephen Parsons on 1 December 2012
13 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Feb 2012 CH03 Secretary's details changed for Mr Cary Leslie Parsons on 15 December 2011
29 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
19 Jan 2011 CH03 Secretary's details changed for Mr Cary Leslie Parsons on 2 December 2010
19 Jan 2011 CH01 Director's details changed for Mr Cary Leslie Parsons on 2 December 2010
08 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
16 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
25 Jan 2010 CH01 Director's details changed for Mr Cary Leslie Parsons on 1 January 2009
25 Jan 2010 CH01 Director's details changed for Mr Cary Leslie Parsons on 1 January 2009
25 Jan 2010 CH01 Director's details changed for Mr Cary L Parsons on 1 January 2009
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mr Jamie Stephen Parsons on 1 December 2009
24 Jan 2010 CH01 Director's details changed for Richard Stephen Parsons on 1 December 2009
24 Jan 2010 CH03 Secretary's details changed for Mr Cary Leslie Parsons on 1 December 2009