Advanced company searchLink opens in new window

BODYTECH VEHICLE REPAIR SPECIALISTS LTD

Company number 04454450

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)
24 May 2012 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Jun 2011 AD01 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire United Kingdom on 15 June 2011
15 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from St Mary 'S House Netherhampton Salisbury Wiltshire United Kingdom on 15 June 2011
13 Jun 2011 AD01 Registered office address changed from St Mary 'S House Netherhampton Salisbury Wiltshire United Kingdom on 13 June 2011
13 Jun 2011 AD01 Registered office address changed from St Mary 'S House Netherhampton Salisbury Wiltshire United Kingdom on 13 June 2011
13 Jun 2011 AD01 Registered office address changed from the Old Chapel Chapel Lane Bishopstone Salisbury Wiltshire SP5 4BT United Kingdom on 13 June 2011
24 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
13 Aug 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Andrew Downes on 19 May 2010
13 Aug 2010 AP03 Appointment of Julie Symes as a secretary
13 Aug 2010 TM02 Termination of appointment of Moore Secretaries Limited as a secretary
10 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
04 Aug 2009 363a Return made up to 19/05/09; full list of members
03 Aug 2009 287 Registered office changed on 03/08/2009 from 33 clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ
22 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Sep 2008 363a Return made up to 19/05/08; full list of members
11 Sep 2008 288c Secretary's change of particulars / more secretaries LTD / 01/11/2007
22 May 2008 288b Appointment terminated secretary clifford fry & co (company secretarial) LTD
11 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
10 Dec 2007 288a New secretary appointed
10 Dec 2007 287 Registered office changed on 10/12/07 from: st mary's house, netherhampton salisbury wiltshire SP2 8PU
03 Jul 2007 395 Particulars of mortgage/charge
02 Jul 2007 363a Return made up to 19/05/07; full list of members