- Company Overview for EDEN REPAIR CENTRE LIMITED (10434768)
- Filing history for EDEN REPAIR CENTRE LIMITED (10434768)
- People for EDEN REPAIR CENTRE LIMITED (10434768)
- Charges for EDEN REPAIR CENTRE LIMITED (10434768)
- More for EDEN REPAIR CENTRE LIMITED (10434768)
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) |
---|---|---|---|
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
30 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from Axiom House Moorfield Business Park Moorfield Close Yeadon, Leeds LS19 7YA United Kingdom to Sycamore House Station Road Guiseley Leeds LS20 8BX on 20 September 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | MR01 | Registration of charge 104347680001, created on 27 July 2022 | |
22 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
31 Aug 2021 | AP01 | Appointment of Mr Daniel John Bradford as a director on 31 August 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
25 Nov 2019 | CH01 | Director's details changed for Mr Andrew John Payne on 10 September 2018 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Richard Patrick Kennedy on 20 September 2018 | |
25 Nov 2019 | PSC04 | Change of details for Mr Andrew John Payne as a person with significant control on 10 September 2018 | |
25 Nov 2019 | PSC04 | Change of details for Mr Richard Patrick Kennedy as a person with significant control on 20 September 2018 | |
24 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
24 Sep 2019 | AD01 | Registered office address changed from Airedale House Clayton Wood Rise Leeds LS16 6RF England to Axiom House Moorfield Business Park Moorfield Close Yeadon, Leeds LS19 7YA on 24 September 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
09 Jun 2017 | AD01 | Registered office address changed from Axiom House Moorfield Business Park Moorfield Close Yeadon West Yorkshire LS19 7YA United Kingdom to Airedale House Clayton Wood Rise Leeds LS16 6RF on 9 June 2017 | |
19 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-19
|