Advanced company searchLink opens in new window

REPAIR CARE INTERNATIONAL LIMITED

Company number 02671664

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)
07 Mar 2025 PSC01 Notification of Matteo Ubezio as a person with significant control on 31 December 2024
30 Jan 2025 PSC01 Notification of Marina Nissim as a person with significant control on 31 December 2024
30 Jan 2025 PSC07 Cessation of Jacobus Cornelia Franciscus Jozef Van Den Berg as a person with significant control on 31 December 2024
07 Jan 2025 AP01 Appointment of Mr Remko Tetenburg as a director on 31 December 2024
07 Jan 2025 AP01 Appointment of Mr Danny Witjes as a director on 31 December 2024
07 Jan 2025 TM01 Termination of appointment of Jacobus Cornelia Franciscus Jozef Van Den Berg as a director on 31 December 2024
30 Dec 2024 PSC01 Notification of Jacobus Cornelia Franciscus Jozef Van Den Berg as a person with significant control on 6 April 2016
30 Dec 2024 PSC07 Cessation of Repair Care International Bv as a person with significant control on 30 December 2024
23 Dec 2024 MR04 Satisfaction of charge 1 in full
18 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with updates
30 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 16 December 2019 with updates
21 May 2019 AA Accounts for a small company made up to 31 December 2018
22 Jan 2019 AD01 Registered office address changed from First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN to Unit 19 Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR on 22 January 2019
22 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
04 Sep 2018 TM02 Termination of appointment of Matthew James Williamson as a secretary on 31 August 2018
24 Jul 2018 AA Accounts for a small company made up to 31 December 2017