ADR ACCIDENT REPAIR CENTRES LIMITED
Company number 02558770
- Company Overview for ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)
- Filing history for ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)
- People for ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)
- Charges for ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)
- More for ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)
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 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
21 Oct 2019 | PSC05 | Change of details for Gemini Accident Repair Centres Limited as a person with significant control on 1 June 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Philip Coleman on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr David John Sargeant on 18 October 2019 | |
18 Oct 2019 | PSC05 | Change of details for Gemini Repairs Limited as a person with significant control on 3 July 2019 | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Oct 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 2 October 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jun 2017 | AA01 | Previous accounting period extended from 23 December 2016 to 31 December 2016 | |
10 May 2017 | MR01 | Registration of charge 025587700021, created on 26 April 2017 | |
18 Dec 2016 | AA | Full accounts made up to 23 December 2015 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Mr Philip Coleman on 15 November 2016 |