Download leads from Nexok and grow your business. Find out more

Auto Body Language Limited

Documents

Total Documents158
Total Pages1,044

Filing History

26 January 2024Termination of appointment of Rejaul Islam as a director on 29 December 2023
2 January 2024Full accounts made up to 31 December 2022
8 December 2023Appointment of Mrs Susan Jane Grobbelaar as a director on 15 November 2023
2 November 2023Confirmation statement made on 1 November 2023 with no updates
3 February 2023Director's details changed for Mr Duncan Edward Taylor on 2 February 2023
3 February 2023Director's details changed for Mr Graham Mark Roberts on 2 February 2023
19 January 2023Appointment of Mr Tony Lawman as a director on 18 January 2023
1 November 2022Confirmation statement made on 1 November 2022 with no updates
5 October 2022Termination of appointment of Jonathan Edward Radford as a director on 20 July 2022
22 August 2022Full accounts made up to 31 December 2021
25 February 2022Appointment of Mr Rejaul Islam as a director on 16 February 2022
12 November 2021Confirmation statement made on 1 November 2021 with no updates
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 January 2021Cessation of David Morriss as a person with significant control on 1 July 2016
14 January 2021Notification of Abl Accident Repair Group Limited as a person with significant control on 6 April 2016
14 January 2021Cessation of Susan Elizabeth Morriss as a person with significant control on 1 July 2016
23 December 2020Registration of charge 029430420004, created on 13 December 2020
17 December 2020Termination of appointment of David Morriss as a director on 13 December 2020
17 December 2020Termination of appointment of Susan Elizabeth Morriss as a director on 13 December 2020
17 December 2020Termination of appointment of Susan Elizabeth Morriss as a secretary on 13 December 2020
2 November 2020Confirmation statement made on 1 November 2020 with updates
29 June 2020Confirmation statement made on 27 June 2020 with updates
5 June 2020Full accounts made up to 31 December 2019
3 June 2020Satisfaction of charge 1 in full
24 September 2019Full accounts made up to 31 December 2018
27 June 2019Confirmation statement made on 27 June 2019 with updates
24 May 2019Registered office address changed from 42-44 Holmethorpe Avenue Holmethorpe Industrial Estate Redhill Surrey RH1 2NL to 2nd Floor Reigate Place 43 London Road Reigate Surrey RH2 9PW on 24 May 2019
14 January 2019Satisfaction of charge 2 in full
14 January 2019Satisfaction of charge 3 in full
24 July 2018Accounts for a small company made up to 31 December 2017
27 June 2018Confirmation statement made on 27 June 2018 with updates
8 January 2018Appointment of Mr Graham Mark Roberts as a director on 15 December 2017
26 September 2017Accounts for a small company made up to 31 December 2016
26 September 2017Accounts for a small company made up to 31 December 2016
5 July 2017Notification of David Morriss as a person with significant control on 1 July 2016
5 July 2017Notification of Susan Elizabeth Morriss as a person with significant control on 1 July 2016
5 July 2017Notification of Susan Elizabeth Morriss as a person with significant control on 1 July 2016
5 July 2017Notification of David Morriss as a person with significant control on 1 July 2016
27 June 2017Confirmation statement made on 27 June 2017 with updates
27 June 2017Confirmation statement made on 27 June 2017 with updates
19 April 2017Appointment of Mrs Susan Elizabeth Morriss as a director on 1 March 2017
19 April 2017Appointment of Mr Duncan Edward Taylor as a director on 1 March 2017
19 April 2017Appointment of Mrs Susan Elizabeth Morriss as a director on 1 March 2017
19 April 2017Appointment of Mr Duncan Edward Taylor as a director on 1 March 2017
6 March 2017Appointment of Mr Jonathan Radford as a director on 17 February 2017
6 March 2017Appointment of Mr Jonathan Radford as a director on 17 February 2017
11 October 2016Full accounts made up to 31 December 2015
11 October 2016Full accounts made up to 31 December 2015
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
22 September 2015Accounts for a medium company made up to 31 December 2014
22 September 2015Accounts for a medium company made up to 31 December 2014
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
14 August 2014Accounts for a medium company made up to 31 December 2013
14 August 2014Accounts for a medium company made up to 31 December 2013
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
20 June 2013Accounts for a medium company made up to 31 December 2012
20 June 2013Accounts for a medium company made up to 31 December 2012
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
30 May 2012Full accounts made up to 31 December 2011
30 May 2012Full accounts made up to 31 December 2011
19 April 2012Particulars of a mortgage or charge / charge no: 3
19 April 2012Particulars of a mortgage or charge / charge no: 3
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders
2 June 2011Accounts for a small company made up to 31 December 2010
2 June 2011Accounts for a small company made up to 31 December 2010
16 August 2010Annual return made up to 27 June 2010 with a full list of shareholders
16 August 2010Annual return made up to 27 June 2010 with a full list of shareholders
16 August 2010Director's details changed for Mr David Morriss on 27 June 2010
16 August 2010Director's details changed for Mr David Morriss on 27 June 2010
13 August 2010Secretary's details changed for Mrs Susan Elizabeth Morriss on 27 June 2010
13 August 2010Secretary's details changed for Mrs Susan Elizabeth Morriss on 27 June 2010
27 April 2010Accounts for a small company made up to 31 December 2009
27 April 2010Accounts for a small company made up to 31 December 2009
9 April 2010Particulars of a mortgage or charge / charge no: 2
9 April 2010Particulars of a mortgage or charge / charge no: 2
17 August 2009Return made up to 27/06/09; full list of members
17 August 2009Return made up to 27/06/09; full list of members
22 April 2009Accounts for a small company made up to 31 December 2008
22 April 2009Accounts for a small company made up to 31 December 2008
28 October 2008Accounts for a small company made up to 31 December 2007
28 October 2008Accounts for a small company made up to 31 December 2007
22 July 2008Return made up to 27/06/08; full list of members
22 July 2008Return made up to 27/06/08; full list of members
22 October 2007Accounts for a small company made up to 31 December 2006
22 October 2007Accounts for a small company made up to 31 December 2006
9 August 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 August 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 October 2006Accounts for a small company made up to 31 December 2005
30 October 2006Accounts for a small company made up to 31 December 2005
11 July 2006Return made up to 27/06/06; full list of members
11 July 2006Return made up to 27/06/06; full list of members
15 November 2005Accounts for a small company made up to 31 December 2004
15 November 2005Accounts for a small company made up to 31 December 2004
8 July 2005Return made up to 27/06/05; full list of members
8 July 2005Return made up to 27/06/05; full list of members
3 November 2004Accounts for a small company made up to 31 December 2003
3 November 2004Accounts for a small company made up to 31 December 2003
12 July 2004Return made up to 27/06/04; full list of members
12 July 2004Return made up to 27/06/04; full list of members
7 August 2003Return made up to 27/06/03; full list of members
7 August 2003Return made up to 27/06/03; full list of members
5 June 2003Accounts for a small company made up to 31 December 2002
5 June 2003Accounts for a small company made up to 31 December 2002
19 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 August 2002Accounts for a small company made up to 31 October 2001
8 August 2002Accounts for a small company made up to 31 October 2001
22 January 2002Accounting reference date extended from 31/10/02 to 31/12/02
22 January 2002Accounting reference date extended from 31/10/02 to 31/12/02
11 September 2001Return made up to 27/06/01; no change of members
11 September 2001Return made up to 27/06/01; no change of members
21 June 2001Accounts for a small company made up to 31 October 2000
21 June 2001Accounts for a small company made up to 31 October 2000
21 November 2000Return made up to 27/06/00; full list of members
21 November 2000Return made up to 27/06/00; full list of members
3 November 2000Secretary's particulars changed
3 November 2000Secretary's particulars changed
11 October 2000Registered office changed on 11/10/00 from: 22 holmethorpe avenue holmethorpe industrial estate redhill surrey RH1 2NL
11 October 2000Director's particulars changed
11 October 2000Director's particulars changed
11 October 2000Registered office changed on 11/10/00 from: 22 holmethorpe avenue holmethorpe industrial estate redhill surrey RH1 2NL
11 October 2000Director's particulars changed
11 October 2000Director's particulars changed
16 August 2000Accounts for a small company made up to 31 October 1999
16 August 2000Accounts for a small company made up to 31 October 1999
5 August 1999Return made up to 27/06/99; no change of members
5 August 1999Accounts for a small company made up to 31 October 1998
5 August 1999Return made up to 27/06/99; no change of members
5 August 1999Accounts for a small company made up to 31 October 1998
26 January 1999Particulars of mortgage/charge
26 January 1999Particulars of mortgage/charge
15 July 1998Accounts for a small company made up to 31 October 1997
15 July 1998Accounts for a small company made up to 31 October 1997
4 July 1997Return made up to 27/06/97; no change of members
4 July 1997Return made up to 27/06/97; no change of members
19 February 1997Accounts for a small company made up to 31 October 1996
19 February 1997Accounts for a small company made up to 31 October 1996
3 July 1996Return made up to 27/06/96; no change of members
3 July 1996Return made up to 27/06/96; no change of members
2 June 1996Accounts for a small company made up to 31 October 1995
2 June 1996Accounts for a small company made up to 31 October 1995
10 January 1996Registered office changed on 10/01/96 from: 26 oakdene road redhill surrey RH1 6BT
10 January 1996Registered office changed on 10/01/96 from: 26 oakdene road redhill surrey RH1 6BT
12 September 1995Return made up to 27/06/95; full list of members
12 September 1995Return made up to 27/06/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
27 June 1994Incorporation
27 June 1994Incorporation
Sign up now to grow your client base. Plans & Pricing