DAVID DEXTER MOTOR VEHICLE REPAIRS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Registration of charge 051576220004, created on 2025-06-06

View Document

09/06/259 June 2025 Termination of appointment of Keith Henry George Bowley as a secretary on 2025-06-06

View Document

09/06/259 June 2025 Termination of appointment of Keith Henry George Bowley as a director on 2025-06-06

View Document

09/06/259 June 2025 Cessation of Keith Henry George Bowley as a person with significant control on 2025-06-06

View Document

09/06/259 June 2025 Satisfaction of charge 051576220002 in full

View Document

09/06/259 June 2025 Appointment of Mr Todd Turbin as a director on 2025-06-06

View Document

09/06/259 June 2025 Satisfaction of charge 051576220003 in full

View Document

09/06/259 June 2025 Notification of Abbotts Group Limited as a person with significant control on 2025-06-06

View Document

09/06/259 June 2025 Cessation of Richard John Whitney as a person with significant control on 2025-06-06

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Change of details for Mr Richard John Whitney as a person with significant control on 2025-04-09

View Document

14/04/2514 April 2025 Cessation of Ruth Helen Whitney as a person with significant control on 2025-04-09

View Document

14/04/2514 April 2025 Notification of Keith Henry George Bowley as a person with significant control on 2025-04-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Termination of appointment of Ruth Helen Whitney as a director on 2025-02-26

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Appointment of Mrs Ruth Helen Whitney as a director on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

04/05/184 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051576220001

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/06/1628 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WHITNEY / 16/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051576220003

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051576220002

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENRY GEORGE BOWLEY / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM THE BULL RING HOLLYBUSH ROAD BRIDGNORTH SHROPSHIRE WV16 4AR

View Document

23/06/1323 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051576220001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WHITNEY / 21/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WHITNEY / 18/06/2010

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 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