Direct Motor Assessors LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £0 | 0% |
ARBS MIDLANDS LIMITED
CRYSTAL ASSISTANCE LIMITED
Company type | Private Limited Company, Active |
Company Number | 06552872 |
Record last updated | Wednesday, October 12, 2016 12:49:05 AM UTC |
Official Address | Parkway House Second Avenue Centrum One Hundred Burton-On-Trent Staffordshire De142wf Branston There are 11 companies registered at this street |
Locality | Branston |
Region | England |
Postal Code | DE142WF |
Sector | Maintenance and repair of motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 30, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | May 13, 2015 | Registration of a charge / charge code |  |
Registry | Sep 30, 2014 | Annual return |  |
Financials | Aug 18, 2014 | Annual accounts |  |
Financials | Mar 31, 2014 | Annual accounts 6552... |  |
Registry | Dec 30, 2013 | Change of registered office address |  |
Registry | Oct 15, 2013 | Annual return |  |
Registry | Apr 24, 2013 | Annual return 6552... |  |
Registry | Mar 14, 2013 | Change of accounting reference date |  |
Registry | Jan 31, 2013 | Appointment of a man as Secretary |  |
Registry | Jan 31, 2013 | Appointment of a man as Secretary 6552... |  |
Registry | Jan 31, 2013 | Resignation of one Director |  |
Registry | Jan 31, 2013 | Resignation of one Secretary |  |
Registry | Apr 4, 2012 | Annual return |  |
Financials | Feb 27, 2012 | Annual accounts |  |
Financials | Jun 21, 2011 | Annual accounts 6552... |  |
Registry | May 3, 2011 | Annual return |  |
Registry | Nov 12, 2010 | Change of registered office address |  |
Registry | Sep 29, 2010 | Change of registered office address 6552... |  |
Registry | Apr 30, 2010 | Annual return |  |
Registry | Apr 30, 2010 | Change of particulars for director |  |
Registry | Mar 19, 2010 | Change of name certificate |  |
Registry | Mar 19, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Mar 19, 2010 | Company name change |  |
Registry | Mar 15, 2010 | Change of registered office address |  |
Registry | Feb 15, 2010 | Change of registered office address 6552... |  |
Financials | Jan 8, 2010 | Annual accounts |  |
Registry | Jun 1, 2009 | Memorandum of association |  |
Registry | May 27, 2009 | Company name change |  |
Registry | May 22, 2009 | Change of name certificate |  |
Financials | May 19, 2009 | Annual accounts |  |
Registry | Apr 23, 2009 | Annual return |  |
Registry | Jun 20, 2008 | Change of accounting reference date |  |
Registry | Apr 2, 2008 | Two appointments: 2 men |  |