COMMERCIAL BODYWORKS LTD

Register to unlock more data on OkredoRegister

COMMERCIAL BODYWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03457305

Incorporation date

29/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WHITING & PARTNERS LTD (ST NEOTS), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire PE19 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1997)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon23/10/2023
Change of details for Mr Graham Christopher Smith as a person with significant control on 2023-10-20
dot icon08/09/2023
Registration of charge 034573050005, created on 2023-09-05
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Registered office address changed from C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP on 2018-12-19
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon26/09/2018
Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER on 2018-09-26
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Registered office address changed from 2 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QY to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 2017-10-10
dot icon06/09/2017
Termination of appointment of Cromwell Management Services Limited as a secretary on 2017-09-06
dot icon04/01/2017
Satisfaction of charge 4 in full
dot icon04/01/2017
Satisfaction of charge 2 in full
dot icon11/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon23/11/2012
Director's details changed for Mr. Graham Christopher Smith on 2012-10-29
dot icon23/11/2012
Director's details changed for Mr. Andrew William Carver on 2012-10-29
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon01/12/2010
Secretary's details changed for Cromwell Management Services Limited on 2010-10-29
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon06/11/2008
Return made up to 29/10/08; full list of members
dot icon17/09/2008
Capitals not rolled up
dot icon17/09/2008
Resolutions
dot icon15/09/2008
Ad 01/04/08\gbp si 5@1=5\gbp ic 100/105\
dot icon15/09/2008
Nc inc already adjusted 01/04/07
dot icon15/09/2008
Resolutions
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Certificate of change of name
dot icon12/11/2007
Return made up to 29/10/07; no change of members
dot icon01/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 29/10/06; full list of members
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Return made up to 29/10/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2004
Return made up to 29/10/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Registered office changed on 09/02/04 from: po box 98 3 leger close st ives huntingdonshire PE27 3WA
dot icon17/12/2003
Return made up to 29/10/03; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Return made up to 29/10/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 29/10/01; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/07/2001
Secretary's particulars changed
dot icon31/07/2001
Registered office changed on 31/07/01 from: warboys, po box 197 station road warstoys cambridgeshire PE28 2XD
dot icon23/11/2000
Return made up to 29/10/00; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/2000
Director resigned
dot icon23/11/1999
Return made up to 29/10/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1999-03-31
dot icon16/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon30/11/1998
Return made up to 29/10/98; full list of members
dot icon04/11/1998
New director appointed
dot icon30/09/1998
Ad 10/09/98--------- £ si 2@1=2 £ ic 2/4
dot icon02/09/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon19/05/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon28/01/1998
Registered office changed on 28/01/98 from: po box 197 station road warboys cambridgeshire PE17 2XD
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
Director resigned
dot icon31/12/1997
New secretary appointed
dot icon31/12/1997
Registered office changed on 31/12/97 from: 44 upper belgrave road bristol BS8 2XN
dot icon31/12/1997
New director appointed
dot icon29/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
-
-
0.00
439.73K
-
2022
17
-
-
0.00
350.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carver, Andrew William, Mr.
Director
01/11/2005 - Present
1
Smith, Graham Christopher, Mr.
Director
01/10/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL BODYWORKS LTD

COMMERCIAL BODYWORKS LTD is an(a) Active company incorporated on 29/10/1997 with the registered office located at C/O WHITING & PARTNERS LTD (ST NEOTS), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire PE19 8EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL BODYWORKS LTD?

toggle

COMMERCIAL BODYWORKS LTD is currently Active. It was registered on 29/10/1997 .

Where is COMMERCIAL BODYWORKS LTD located?

toggle

COMMERCIAL BODYWORKS LTD is registered at C/O WHITING & PARTNERS LTD (ST NEOTS), Phoenix House 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire PE19 8EP.

What does COMMERCIAL BODYWORKS LTD do?

toggle

COMMERCIAL BODYWORKS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for COMMERCIAL BODYWORKS LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with updates.