Advanced company searchLink opens in new window

AUTO DOOR REPAIRS LIMITED

Company number 08756221

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 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 31 October 2019
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
29 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/21
22 Oct 2019 PSC07 Cessation of Chloe Jayne Gay as a person with significant control on 1 December 2018
22 Oct 2019 PSC04 Change of details for Mr Scott Wheeler as a person with significant control on 1 December 2018
12 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
06 Nov 2017 PSC04 Change of details for Mr Scott Wheeler as a person with significant control on 3 November 2016
06 Nov 2017 PSC01 Notification of Chloe Jayne Gay as a person with significant control on 1 November 2016
06 Nov 2017 PSC04 Change of details for Mr Scott Wheeler as a person with significant control on 1 November 2016
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
03 Nov 2016 CH01 Director's details changed for Mr Scott Wheeler on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Scott Wheeler on 3 November 2016
03 Nov 2016 AD01 Registered office address changed from 60 Barnmead Road Beckenham Kent BR3 1JE to 18 Croxden Way Daventry Northamptonshire NN11 2PD on 3 November 2016
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates