Advanced company searchLink opens in new window

ANGLIAN ACCIDENT REPAIR CENTRES LIMITED

Company number 06923026

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)
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 30 June 2020
12 Jan 2021 CH01 Director's details changed for Mr Paul Martin King on 12 January 2021
12 Jan 2021 CH01 Director's details changed for Mr Matthew Tadgh Cooper on 12 January 2021
12 Jan 2021 AD01 Registered office address changed from 3a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN England to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 12 January 2021
05 Jun 2020 AD02 Register inspection address has been changed from The Old Forge East Street Colchester CO1 2TP England to 3a Rosemary House Lanwades Business Park Kentford Newmarket Suffolk CB8 7PN
05 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Nov 2019 AD01 Registered office address changed from 13 Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN England to 3a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN on 10 November 2019
10 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
08 Jun 2019 CH01 Director's details changed for Mr Matthew Tadgh Cooper on 7 June 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Oct 2018 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 100.00
04 Oct 2018 SH03 Purchase of own shares.
21 Sep 2018 TM01 Termination of appointment of Dale John Hing as a director on 31 August 2018
14 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Jan 2018 AD01 Registered office address changed from The Old Forge East Street Colchester CO1 2TP England to 13 Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN on 10 January 2018
18 Jul 2017 CH01 Director's details changed for Mr Dale John Hing on 18 July 2017
18 Jul 2017 CH01 Director's details changed for Mr James Edward Amott on 18 July 2017