CUSTOM RESTORATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Secretary's details changed for Mrs Elizabeth Anne Wrench-Buck on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Simon Wrench-Buck on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG England to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Devon 4X4 Centre Limited as a person with significant control on 2025-05-27

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr Simon Wrench-Buck on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Simon Wrench-Buck on 2025-03-01

View Document

04/03/254 March 2025 Secretary's details changed for Mrs Elizabeth Anne Wrench-Buck on 2025-03-01

View Document

04/03/254 March 2025 Secretary's details changed for Mrs Elizabeth Anne Wrench-Buck on 2025-03-04

View Document

21/11/2421 November 2024 Registered office address changed from 18 Newport Street Tiverton Devon EX16 6NL to 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Devon 4X4 Centre Limited as a person with significant control on 2024-10-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

21/02/2321 February 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRENCHBUCK / 01/03/2019

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 01/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOK

View Document

26/03/1426 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 30/05/2011

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRENCHBUCK / 30/05/2011

View Document

30/03/1230 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

12/03/0512 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company