Based in Warwickshire, Atherstone Accident Repair Centre Ltd was registered on 04 February 1998, it's status at Companies House is "Active". We do not know the number of employees at Atherstone Accident Repair Centre Ltd. Kay, Margaret Regina is listed as a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAY, Margaret Regina | 04 February 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 17 December 2018 | |
MR04 - N/A | 08 November 2018 | |
MR04 - N/A | 08 November 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 25 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 23 February 2007 | |
363s - Annual Return | 01 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2006 | |
287 - Change in situation or address of Registered Office | 31 March 2006 | |
363s - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 15 February 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 01 March 2005 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 23 January 2004 | |
AA - Annual Accounts | 08 March 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 07 June 2002 | |
363s - Annual Return | 12 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2001 | |
AA - Annual Accounts | 14 April 2001 | |
363s - Annual Return | 08 February 2001 | |
395 - Particulars of a mortgage or charge | 29 November 2000 | |
395 - Particulars of a mortgage or charge | 21 October 2000 | |
AA - Annual Accounts | 07 April 2000 | |
363s - Annual Return | 14 February 2000 | |
395 - Particulars of a mortgage or charge | 08 October 1999 | |
395 - Particulars of a mortgage or charge | 13 July 1999 | |
363s - Annual Return | 01 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
287 - Change in situation or address of Registered Office | 10 August 1998 | |
225 - Change of Accounting Reference Date | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
NEWINC - New incorporation documents | 04 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 November 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 18 October 2000 | Fully Satisfied |
N/A |
Mortgage | 30 September 1999 | Fully Satisfied |
N/A |
Debenture | 09 July 1999 | Fully Satisfied |
N/A |