A.K. Bodyshop Ltd was registered on 09 June 2008, it's status is listed as "Active". The companies directors are Kirk, Andrew David, Kirk, Lisa, Dms Directors Limited. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRK, Andrew David | 09 June 2008 | - | 1 |
KIRK, Lisa | 09 June 2008 | - | 1 |
DMS DIRECTORS LIMITED | 09 June 2008 | 09 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 June 2020 | |
AA - Annual Accounts | 26 March 2020 | |
AD01 - Change of registered office address | 04 July 2019 | |
CS01 - N/A | 19 June 2019 | |
PSC07 - N/A | 13 May 2019 | |
PSC07 - N/A | 13 May 2019 | |
AP01 - Appointment of director | 13 May 2019 | |
PSC02 - N/A | 13 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
SH01 - Return of Allotment of shares | 01 August 2018 | |
SH01 - Return of Allotment of shares | 01 August 2018 | |
SH01 - Return of Allotment of shares | 30 July 2018 | |
SH01 - Return of Allotment of shares | 30 July 2018 | |
CS01 - N/A | 10 June 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 20 March 2017 | |
AR01 - Annual Return | 22 June 2016 | |
CH03 - Change of particulars for secretary | 22 June 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AD01 - Change of registered office address | 28 April 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AD01 - Change of registered office address | 12 December 2009 | |
AD01 - Change of registered office address | 26 November 2009 | |
363a - Annual Return | 23 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 June 2009 | |
353 - Register of members | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
395 - Particulars of a mortgage or charge | 01 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 13 June 2008 | |
288a - Notice of appointment of directors or secretaries | 13 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
NEWINC - New incorporation documents | 09 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 October 2008 | Outstanding |
N/A |