-
B & R BODYWORKS LIMITED - Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
Company Information
- Company registration number
- 06529454
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Crane Court
- 302 London Road
- Ipswich
- Suffolk
- IP2 0AJ Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ UK
Management
- Managing Directors
- RICHARD ARTHUR BOARDLEY
- SCOTT LEWIS BOARDLEY
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-11
- Age Of Company 2008-03-11 16 years
- SIC/NACE
- 45200 - Maintenance and repair of motor vehicles
Ownership
- Beneficial Owners
- Mr Richard Arthur Boardley
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2014-12-31
- Last Date: 2013-03-31
- Last Return Made Up To:
- 2013-03-11
-
B & R BODYWORKS LIMITED Company Description
- B & R BODYWORKS LIMITED is a ltd registered in United Kingdom with the Company reg no 06529454. Its current trading status is "live". It was registered 2008-03-11. It has declared SIC or NACE codes as "45200 - Maintenance and repair of motor vehicles". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-11.It can be contacted at Crane Court .
Get B & R BODYWORKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: B & R Bodyworks Limited - Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
- 2008-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for B & R BODYWORKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES (2017-05-02) - CS01
keyboard_arrow_right 2016
-
11/03/16 FULL LIST (2016-05-04) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2016-01-27) - AA
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-20) - AA
keyboard_arrow_right 2015
-
11/03/15 FULL LIST (2015-06-11) - AR01
-
APPOINTMENT TERMINATED, SECRETARY CARL BOARDLEY (2015-01-14) - TM02
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-10) - AA
-
DIRECTOR APPOINTED MR SCOTT LEWIS BOARDLEY (2014-04-30) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR CARL BOARDLEY (2014-04-29) - TM01
-
11/03/14 FULL LIST (2014-04-28) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-17) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR BOARDLEY / 19/03/2013 (2013-03-22) - CH01
-
11/03/13 FULL LIST (2013-03-21) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-20) - AA
-
11/03/12 FULL LIST (2012-05-09) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-19) - AA
-
11/03/11 FULL LIST (2011-03-21) - AR01
-
31/03/10 TOTAL EXEMPTION SMALL (2011-01-05) - AA
keyboard_arrow_right 2010
-
11/03/10 FULL LIST (2010-03-30) - AR01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-01-14) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS (2009-05-11) - 363a
keyboard_arrow_right 2008
-
DIRECTOR APPOINTED MR CARL BOARDLEY (2008-03-18) - 288a
-
INCORPORATION DOCUMENTS (2008-03-11) - NEWINC