- Company Overview for ANDERSON BODYSHOP LIMITED (10946234)
- Filing history for ANDERSON BODYSHOP LIMITED (10946234)
- People for ANDERSON BODYSHOP LIMITED (10946234)
- More for ANDERSON BODYSHOP LIMITED (10946234)
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) |
---|---|---|---|
15 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
21 Mar 2022 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 21 March 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
12 Jul 2019 | AD01 | Registered office address changed from 6 Manor Mews Bridge Street St. Ives Cambridgeshire PE27 5UW United Kingdom to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 12 July 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
25 Jul 2018 | CH01 | Director's details changed for Miss. Kerri Ann Hasler on 24 July 2018 | |
05 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-05
|