Advanced company searchLink opens in new window

NORTHERN ACCIDENT REPAIR HOLDINGS LIMITED

Company number 04098178

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)
16 Nov 2009 CH01 Director's details changed for Sally Hoyles on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Richard Tyler Holmes on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Keith Howarth Slater on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Andrew Mark Beswick on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Mr Robin Mellor Eglin on 1 October 2009
16 Nov 2009 AD01 Registered office address changed from 1 Manchester Road Oldham Lancashire OL8 4AU on 16 November 2009
26 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
21 Nov 2008 363a Return made up to 24/10/08; full list of members
04 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
06 May 2008 288b Appointment terminated secretary robin eglin
19 Nov 2007 363a Return made up to 24/10/07; full list of members
16 Nov 2007 288c Director's particulars changed
09 Sep 2007 AA Group of companies' accounts made up to 31 December 2006
22 May 2007 288a New director appointed
02 Jan 2007 123 Nc inc already adjusted 09/10/06
02 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2006 88(2)R Ad 09/10/06--------- £ si 45750@.01
21 Nov 2006 363a Return made up to 24/10/06; full list of members
24 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
29 Apr 2006 395 Particulars of mortgage/charge
29 Apr 2006 403a Declaration of satisfaction of mortgage/charge
12 Apr 2006 395 Particulars of mortgage/charge
15 Nov 2005 363a Return made up to 24/10/05; full list of members