About

Registered Number: 04023275
Date of Incorporation: 28/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Worcester Road, Kidderminser, Worcestershire, DY10 1JR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.