Founded in 2002, S & R Motor Bodies Ltd are based in Cannock, Staffordshire, it has a status of "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Mason, Glenn, Lynch, Ian for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Glenn | 13 August 2002 | - | 1 |
LYNCH, Ian | 01 July 2004 | 21 November 2008 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 28 August 2020 | |
CS01 - N/A | 28 August 2020 | |
AA - Annual Accounts | 11 May 2020 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 24 March 2018 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 01 March 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AD01 - Change of registered office address | 10 September 2015 | |
MR04 - N/A | 03 February 2015 | |
MR05 - N/A | 07 January 2015 | |
AA - Annual Accounts | 08 December 2014 | |
MR01 - N/A | 24 November 2014 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 21 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
AD01 - Change of registered office address | 30 August 2012 | |
AD01 - Change of registered office address | 30 August 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 21 November 2009 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 November 2008 | |
363a - Annual Return | 31 October 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363s - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363s - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 September 2004 | |
363s - Annual Return | 17 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2004 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 09 September 2003 | |
395 - Particulars of a mortgage or charge | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 24 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
287 - Change in situation or address of Registered Office | 12 February 2003 | |
NEWINC - New incorporation documents | 08 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 November 2014 | Outstanding |
N/A |
Debenture | 25 March 2003 | Fully Satisfied |
N/A |