About

Registered Number: 04763171
Date of Incorporation: 13/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 13 Queens Road, Bournemouth, Dorset, BH2 6BA,

 

Having been setup in 2003, Arnewood Motor Repairs Ltd have registered office in Bournemouth in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Bridle, Suzanne Denise, Bridle, Christopher Mark, Gray, Lisa Michelle, Gray, Stephen Wells are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDLE, Christopher Mark 13 May 2003 - 1
GRAY, Stephen Wells 13 May 2003 12 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BRIDLE, Suzanne Denise 12 January 2006 - 1
GRAY, Lisa Michelle 13 May 2003 12 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 20 May 2019
PSC04 - N/A 20 May 2019
PSC04 - N/A 20 May 2019
AD01 - Change of registered office address 17 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 13 May 2011
CH03 - Change of particulars for secretary 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.