SUMMIT AUTO BODIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Change of details for Mr Michael John Turner as a person with significant control on 2022-03-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-29

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

04/05/224 May 2022 Notification of Emma Louise Turner as a person with significant control on 2022-03-01

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

04/03/224 March 2022 Appointment of Mrs Emma Louise Turner as a director on 2022-03-01

View Document

04/02/224 February 2022 Registered office address changed from Bank Chambers Belgrave Square Darwen Lancashire BB3 1BU to Unit 10a Summit Works Manchester Road Burnley Lancashire BB11 5HG on 2022-02-04

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/07/162 July 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080392560001

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 ADOPT ARTICLES 05/12/2014

View Document

17/03/1517 March 2015 01/12/14 STATEMENT OF CAPITAL GBP 2

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/06/1421 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 21/06/2014

View Document

21/06/1421 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/05/1318 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/05/1318 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 01/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM BROWNLOWS ACCOUNTANTS LIMITED 428 PRESTON OLD ROAD CHERRY TREE BLACKBURN LANCASHIRE BB2 5LP UNITED KINGDOM

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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