About

Registered Number: 00165365
Date of Incorporation: 17/03/1920 (104 years and 1 month ago)
Company Status: Active
Registered Address: 17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE

 

Based in Oxfordshire, Accident Repair Services Ltd was established in 1920. We don't currently know the number of employees at Accident Repair Services Ltd. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 16 January 2020
PSC02 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 10 January 2019
CS01 - N/A 02 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 14 April 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 12 September 2014
AR01 - Annual Return 28 May 2014
MR04 - N/A 09 December 2013
MR04 - N/A 09 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 September 2012
RESOLUTIONS - N/A 03 July 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM02 - Termination of appointment of secretary 26 June 2012
AR01 - Annual Return 25 May 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 01 June 2004
363a - Annual Return 25 May 2004
287 - Change in situation or address of Registered Office 26 November 2003
AA - Annual Accounts 09 June 2003
363a - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
AA - Annual Accounts 31 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363a - Annual Return 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
CERTNM - Change of name certificate 08 August 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
CERTNM - Change of name certificate 11 June 2001
363a - Annual Return 23 May 2001
AA - Annual Accounts 22 March 2001
363a - Annual Return 19 June 2000
363(353) - N/A 19 June 2000
363(190) - N/A 19 June 2000
AA - Annual Accounts 18 May 2000
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
AA - Annual Accounts 08 June 1999
363a - Annual Return 01 June 1999
363a - Annual Return 30 May 1998
AA - Annual Accounts 07 April 1998
363a - Annual Return 02 June 1997
RESOLUTIONS - N/A 07 February 1997
RESOLUTIONS - N/A 07 February 1997
RESOLUTIONS - N/A 07 February 1997
AA - Annual Accounts 07 February 1997
363a - Annual Return 21 May 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 17 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 07 June 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
AA - Annual Accounts 18 May 1993
AA - Annual Accounts 22 September 1992
363b - Annual Return 12 June 1992
288 - N/A 01 February 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 10 September 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 06 November 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 22 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
288 - N/A 27 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 18 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1988
288 - N/A 24 February 1988
288 - N/A 22 January 1988
287 - Change in situation or address of Registered Office 10 December 1987
288 - N/A 10 December 1987
AUD - Auditor's letter of resignation 16 October 1987
288 - N/A 05 October 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge 21 January 1986 Fully Satisfied

N/A

Charge 15 February 1980 Fully Satisfied

N/A

Legal charge 09 March 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.