Advanced company searchLink opens in new window

CUSTOM BODY REPAIR LTD

Company number 12491339

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)
05 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
27 Feb 2024 TM01 Termination of appointment of Rebecca Hanson as a director on 27 February 2024
12 Jul 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CH01 Director's details changed for Mr Luke William John Giddings on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Daniel William John Giddings on 16 May 2023
16 May 2023 AD01 Registered office address changed from 1 Ariane Tamworth B79 7XF England to 4a Gagarin Lichfield Road Industrial Estate Tamworth B79 7GN on 16 May 2023
09 Apr 2023 AP01 Appointment of Miss Rebecca Hanson as a director on 1 April 2023
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 100
20 Mar 2023 TM01 Termination of appointment of Rebecca Hanson as a director on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Nikki Giddings as a director on 20 March 2023
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 90
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 PSC01 Notification of Luke William John Giddings as a person with significant control on 1 April 2022
01 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
19 May 2021 AA Micro company accounts made up to 31 March 2021
11 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
09 Sep 2020 AD01 Registered office address changed from 19 Lomond Close Tamworth B79 8ET England to 1 Ariane Tamworth B79 7XF on 9 September 2020
31 May 2020 PSC04 Change of details for Mr Daniel William John Giddings as a person with significant control on 31 May 2020
31 May 2020 CH01 Director's details changed for Mrs Nikki Giddings on 31 May 2020
31 May 2020 CH01 Director's details changed for Mr Luke William John Giddings on 31 May 2020
31 May 2020 CH01 Director's details changed for Miss Rebecca Hanson on 31 May 2020
31 May 2020 CH01 Director's details changed for Mr Daniel William John Giddings on 31 May 2020
02 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-02
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted