About

Registered Number: 02659016
Date of Incorporation: 31/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA,

 

Based in Olney, Bodylines Specialist Panel Beaters Ltd was founded on 31 October 1991, it's status is listed as "Active". We don't know the number of employees at this business. Pointer, Alan David Cameron, Pointer, Alan David Cameron, Pack, Winifred, Arkle, David Alexander, Arkle, Edward William, Arkle, Roderick Victor, Pointer, Anne Marie are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POINTER, Alan David Cameron 01 October 2000 - 1
ARKLE, David Alexander 10 December 1991 22 July 1994 1
ARKLE, Edward William 10 December 1991 22 July 1994 1
ARKLE, Roderick Victor 10 December 1991 22 July 1994 1
POINTER, Anne Marie 19 October 1994 02 October 2000 1
Secretary Name Appointed Resigned Total Appointments
POINTER, Alan David Cameron 14 December 2015 - 1
PACK, Winifred 22 July 1994 15 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 10 May 2016
AA - Annual Accounts 16 February 2016
AP03 - Appointment of secretary 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AD01 - Change of registered office address 15 December 2015
AA01 - Change of accounting reference date 15 December 2015
AR01 - Annual Return 04 November 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 19 September 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 17 August 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 24 June 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
123 - Notice of increase in nominal capital 26 April 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 22 July 2004
363a - Annual Return 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
AA - Annual Accounts 28 November 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
AAMD - Amended Accounts 19 November 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 04 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
225 - Change of Accounting Reference Date 20 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
363s - Annual Return 07 November 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 07 September 1999
RESOLUTIONS - N/A 25 February 1999
123 - Notice of increase in nominal capital 25 February 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 04 November 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 20 March 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 05 February 1995
288 - N/A 29 November 1994
363s - Annual Return 25 October 1994
DISS40 - Notice of striking-off action discontinued 11 October 1994
GAZ1 - First notification of strike-off action in London Gazette 06 September 1994
CERTNM - Change of name certificate 11 August 1994
288 - N/A 02 August 1994
287 - Change in situation or address of Registered Office 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 17 November 1993
RESOLUTIONS - N/A 05 March 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 09 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1992
MEM/ARTS - N/A 28 January 1992
CERTNM - Change of name certificate 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
287 - Change in situation or address of Registered Office 14 January 1992
NEWINC - New incorporation documents 31 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.