Advanced company searchLink opens in new window

AUTOBODYSHOP LIMITED

Company number 04001730

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)
17 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
17 May 2021 AA Micro company accounts made up to 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 30 June 2018
30 May 2018 CH01 Director's details changed for Mr David Thomas Pearce on 29 May 2018
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
31 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
22 Mar 2017 AD01 Registered office address changed from C/O C/O Jack Richards Depot Unit 1 Griffiths Road Lostock Gralam Northwich Cheshire CW9 7NU to Unit 1 Jack Richards Depot, Griffiths Road Lostock Gralam Northwich Cheshire CW9 7NU on 22 March 2017
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
09 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
22 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
24 Apr 2014 TM02 Termination of appointment of Dorothy Lees-Pearce as a secretary
14 Nov 2013 CH01 Director's details changed for David Thomas Pearce on 14 November 2013