About

Registered Number: 04184826
Date of Incorporation: 22/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB

 

C & M Body Shop Ltd was established in 2001, it's status is listed as "Active". The company does not have any directors listed in the Companies House registry. We don't know the number of employees at C & M Body Shop Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 May 2015
MR01 - N/A 31 July 2014
AA - Annual Accounts 29 May 2014
CH01 - Change of particulars for director 20 May 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 17 May 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 29 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 15 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 19 April 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 07 July 2005
363a - Annual Return 09 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 21 January 2003
225 - Change of Accounting Reference Date 21 June 2002
363s - Annual Return 04 April 2002
395 - Particulars of a mortgage or charge 04 September 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2014 Outstanding

N/A

Debenture 22 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.