Advanced company searchLink opens in new window

NCR BODYSHOPS LIMITED

Company number 03553108

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)
05 Jun 2024 AD01 Registered office address changed from Unit 29B Athena Avenue Swindon SN2 8EJ England to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 5 June 2024
03 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury RG14 1JX England to Unit 29B Athena Avenue Swindon SN2 8EJ on 1 April 2021
01 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
05 Oct 2020 AD01 Registered office address changed from Griffins Chartered Accountants Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Griffins Court 24-32 London Road Newbury RG14 1JX on 5 October 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Aug 2019 MR04 Satisfaction of charge 3 in full
21 Aug 2019 MR04 Satisfaction of charge 1 in full
21 Aug 2019 MR04 Satisfaction of charge 2 in full
14 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
02 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 10,526.3
03 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
13 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
04 Sep 2017 CH01 Director's details changed for Mr Mark David Rollings on 15 March 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 10,421.1
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 10,315.9
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates