Advanced company searchLink opens in new window

FLEETCARE ACCIDENT REPAIR CENTRE LIMITED

Company number 06659856

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)
01 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with updates
28 Jun 2024 AA Micro company accounts made up to 30 November 2023
01 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
18 May 2023 AA Micro company accounts made up to 30 November 2022
22 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
03 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
09 Jul 2020 AA Micro company accounts made up to 30 November 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
29 Jul 2019 AA Micro company accounts made up to 30 November 2018
09 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
02 Oct 2017 PSC07 Cessation of Peter William Simmonds as a person with significant control on 6 April 2016
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Jul 2017 PSC01 Notification of Peter William Simmonds as a person with significant control on 6 April 2016
31 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
30 Jul 2015 CH01 Director's details changed for Peter William Simmonds on 30 July 2015
30 Jul 2015 CH01 Director's details changed for Janet Elizabeth Simmonds on 30 July 2015
30 Jul 2015 AD01 Registered office address changed from 28 Gibbons Street Nottingham NG7 2SB to 11 Gibbons Street Nottingham NG7 2SB on 30 July 2015