Based in Worcestershire, Collision Repair Specialists Ltd was registered on 28 June 2000, it's status at Companies House is "Active". Brooke, Sarah Louise, Brooke, Sarah Louise, Brooke, Steven John are listed as the directors of this business. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKE, Sarah Louise | 01 February 2012 | - | 1 |
BROOKE, Steven John | 15 January 2010 | 13 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKE, Sarah Louise | 20 June 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 29 June 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 20 June 2019 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 24 March 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 05 May 2015 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
AR01 - Annual Return | 14 July 2014 | |
TM01 - Termination of appointment of director | 14 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 21 June 2012 | |
CH01 - Change of particulars for director | 21 June 2012 | |
CH03 - Change of particulars for secretary | 21 June 2012 | |
AP01 - Appointment of director | 16 February 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
TM01 - Termination of appointment of director | 15 January 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 26 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2009 | |
AA - Annual Accounts | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 23 August 2006 | |
363a - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 07 July 2005 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 24 January 2004 | |
AA - Annual Accounts | 20 August 2003 | |
363s - Annual Return | 07 July 2003 | |
363s - Annual Return | 05 July 2002 | |
AA - Annual Accounts | 18 June 2002 | |
287 - Change in situation or address of Registered Office | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
288b - Notice of resignation of directors or secretaries | 05 December 2001 | |
225 - Change of Accounting Reference Date | 04 December 2001 | |
363s - Annual Return | 10 August 2001 | |
395 - Particulars of a mortgage or charge | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 03 July 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
NEWINC - New incorporation documents | 28 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 August 2000 | Outstanding |
N/A |