AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED - HALIFAX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Shaun Hinchliffe. Cessation date: 2023-06-01. 2023-08-24 View Report
Mortgage. Charge creation date: 2023-06-23. Charge number: 064735250006. 2023-06-29 View Report
Persons with significant control. Notification date: 2023-06-01. Psc name: Autocraft Holding Ltd. 2023-06-14 View Report
Mortgage. Charge number: 1. 2023-06-13 View Report
Mortgage. Charge number: 2. 2023-06-13 View Report
Mortgage. Charge number: 064735250005. Charge creation date: 2023-06-01. 2023-06-12 View Report
Officers. Termination date: 2023-06-01. Officer name: Shaun Hinchcliffe. 2023-06-05 View Report
Officers. Appointment date: 2023-06-01. Officer name: Mr Adam Tilson. 2023-06-05 View Report
Mortgage. Charge number: 064735250003. 2023-03-30 View Report
Mortgage. Charge creation date: 2023-02-22. Charge number: 064735250004. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type total exemption full. 2022-11-30 View Report
Confirmation statement. Statement with updates. 2022-02-14 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-02-10 View Report
Accounts. Accounts type total exemption full. 2020-12-10 View Report
Officers. Officer name: John Paul O'connell. Termination date: 2020-02-15. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Accounts. Accounts type total exemption full. 2019-11-29 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Officers. Officer name: Mr Shaun Hinchcliffe. Change date: 2019-01-21. 2019-01-21 View Report
Accounts. Accounts type total exemption full. 2018-11-30 View Report
Mortgage. Charge number: 064735250003. Charge creation date: 2018-03-27. 2018-04-04 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type total exemption small. 2015-11-25 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Officers. Termination date: 2015-01-16. Officer name: Sharon Woodhouse. 2015-01-19 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Officers. Officer name: Mr John Paul O'connell. 2014-01-21 View Report
Accounts. Accounts type total exemption small. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Accounts. Accounts type total exemption small. 2011-11-30 View Report
Officers. Officer name: Sharon Woodhouse. 2011-10-05 View Report
Officers. Officer name: Stuart Brook. 2011-10-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-02-11 View Report
Annual return. With made up date full list shareholders. 2011-01-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-01-25 View Report
Accounts. Accounts type total exemption small. 2010-11-26 View Report
Officers. Officer name: Karl Rhodes. 2010-06-15 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Address. Change date: 2009-12-03. Old address: Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP Uk. 2009-12-03 View Report
Accounts. Accounts type total exemption small. 2009-11-19 View Report
Accounts. Legacy. 2009-08-13 View Report