Having been setup in 2001, Erdington Accident Repair Centre Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The organisation has 4 directors listed as Robinson, Brian, Robinson, Wendy, Darrow, Roger, Tisdale, Joanne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Brian | 16 February 2001 | - | 1 |
ROBINSON, Wendy | 05 October 2016 | - | 1 |
DARROW, Roger | 16 February 2001 | 31 August 2016 | 1 |
TISDALE, Joanne | 16 February 2001 | 15 September 2009 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 09 April 2020 | |
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 04 December 2019 | |
MR04 - N/A | 24 September 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
MR01 - N/A | 18 December 2017 | |
MR04 - N/A | 05 December 2017 | |
MR04 - N/A | 05 December 2017 | |
MR01 - N/A | 04 August 2017 | |
CH01 - Change of particulars for director | 02 August 2017 | |
CH01 - Change of particulars for director | 02 August 2017 | |
AD01 - Change of registered office address | 02 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 13 May 2017 | |
CS01 - N/A | 10 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 May 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AP01 - Appointment of director | 12 October 2016 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 10 December 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
AR01 - Annual Return | 20 February 2013 | |
MG01 - Particulars of a mortgage or charge | 01 February 2013 | |
MG01 - Particulars of a mortgage or charge | 23 January 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 15 December 2010 | |
MG01 - Particulars of a mortgage or charge | 24 September 2010 | |
MG01 - Particulars of a mortgage or charge | 24 September 2010 | |
AR01 - Annual Return | 19 February 2010 | |
TM02 - Termination of appointment of secretary | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 29 January 2010 | |
288b - Notice of resignation of directors or secretaries | 28 September 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 20 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
363s - Annual Return | 24 February 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
RESOLUTIONS - N/A | 21 September 2004 | |
MEM/ARTS - N/A | 21 September 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363a - Annual Return | 20 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2004 | |
AA - Annual Accounts | 08 July 2003 | |
363a - Annual Return | 01 March 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 26 February 2002 | |
395 - Particulars of a mortgage or charge | 11 December 2001 | |
395 - Particulars of a mortgage or charge | 11 April 2001 | |
225 - Change of Accounting Reference Date | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
RESOLUTIONS - N/A | 29 March 2001 | |
RESOLUTIONS - N/A | 29 March 2001 | |
RESOLUTIONS - N/A | 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 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2001 | |
287 - Change in situation or address of Registered Office | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
NEWINC - New incorporation documents | 16 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2020 | Outstanding |
N/A |
A registered charge | 08 December 2017 | Outstanding |
N/A |
A registered charge | 01 August 2017 | Fully Satisfied |
N/A |
Mortgage | 28 January 2013 | Outstanding |
N/A |
Debenture | 17 January 2013 | Outstanding |
N/A |
Mortgage | 23 September 2010 | Fully Satisfied |
N/A |
Mortgage | 23 September 2010 | Fully Satisfied |
N/A |
Legal charge | 26 October 2004 | Fully Satisfied |
N/A |
Debenture | 30 September 2004 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 07 December 2001 | Fully Satisfied |
N/A |
Debenture | 30 March 2001 | Fully Satisfied |
N/A |