Advanced company searchLink opens in new window

DORKING ACCIDENT REPAIR CENTRE LIMITED

Company number 03360815

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)
10 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
24 Apr 2024 MR01 Registration of charge 033608150005, created on 22 April 2024
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 MR01 Registration of charge 033608150004, created on 1 May 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 AD01 Registered office address changed from Lincoln Road Dorking Surrey RH4 1TD to Gable House 239 Regents Park Road London N3 3LF on 27 July 2017
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
18 Jul 2017 PSC01 Notification of Estelle Claire O'keefe as a person with significant control on 28 April 2016
18 Jul 2017 PSC01 Notification of Mark Stephen O'keefe as a person with significant control on 28 April 2016
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
16 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval for loan to director 23/09/2015