COURTNEY BODYWORKS LIMITED

Register to unlock more data on OkredoRegister

COURTNEY BODYWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07780550

Incorporation date

20/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Great Knollys Street, Reading, Berkshire RG1 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2011)
dot icon21/01/2026
Appointment of Mr Thomas Ranson as a director on 2026-01-01
dot icon16/01/2026
Termination of appointment of Caroline Dorothy Anscombe as a director on 2025-12-31
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon13/01/2026
Total exemption full accounts made up to 2025-03-30
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Resolutions
dot icon31/12/2024
Memorandum and Articles of Association
dot icon24/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon10/07/2024
Director's details changed for Mr Tinashe Godfrey Mawoyo on 2024-07-08
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 02/04/23
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 02/04/23
dot icon06/04/2024
Consolidated accounts of parent company for subsidiary company period ending 02/04/23
dot icon06/04/2024
Total exemption full accounts made up to 2023-04-02
dot icon08/12/2023
Director's details changed for Mr Laurence Sebastian Jenkins on 2023-12-01
dot icon19/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon05/09/2023
Director's details changed for Mr Tinashe Godfrey Mawoyo on 2023-09-04
dot icon18/07/2023
Appointment of Mr Tinashe Godfrey Mawoyo as a director on 2023-07-03
dot icon11/05/2023
Termination of appointment of Daniel Patrick Graham Bassett as a director on 2023-05-10
dot icon12/04/2023
Total exemption full accounts made up to 2022-04-03
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 03/04/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 03/04/22
dot icon14/11/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon23/08/2022
Appointment of Mr Laurence Sebastian Jenkins as a secretary on 2022-08-10
dot icon23/08/2022
Termination of appointment of Anthony Kenneth Pettitt as a secretary on 2022-08-10
dot icon02/08/2022
Audit exemption subsidiary accounts made up to 2021-04-04
dot icon02/08/2022
Consolidated accounts of parent company for subsidiary company period ending 04/04/21
dot icon08/03/2022
Notice of agreement to exemption from audit of accounts for period ending 04/04/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 04/04/21
dot icon10/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon14/06/2021
Accounts for a small company made up to 2020-04-04
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon15/03/2020
Appointment of Mr Daniel Patrick Graham Bassett as a director on 2020-03-09
dot icon01/10/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon26/09/2019
Appointment of Mr Laurence Sebastian Jenkins as a director on 2019-09-19
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Termination of appointment of Anthony Kenneth Pettitt as a director on 2019-08-31
dot icon29/07/2019
Director's details changed for Mr Robert Edward Williams on 2019-07-25
dot icon14/05/2019
Notification of Reading Transport Limited as a person with significant control on 2019-04-30
dot icon14/05/2019
Registered office address changed from 22 Ivanhoe Road Hogwood Industrial Estate Finchampstead Berkshire RG40 4QQ to Great Knollys Street Reading Berkshire RG1 7HH on 2019-05-14
dot icon13/05/2019
Appointment of Mr Anthony Kenneth Pettitt as a secretary on 2019-04-30
dot icon13/05/2019
Appointment of Ms Caroline Dorothy Anscombe as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of William Courtney-Smith as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Anthony Kenneth Pettitt as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Robert Edward Williams as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of William Courtney-Smith as a secretary on 2019-04-30
dot icon02/05/2019
Cessation of William Courtney-Smith as a person with significant control on 2019-04-30
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon02/10/2017
Notification of William Courtney-Smith as a person with significant control on 2017-10-02
dot icon02/10/2017
Withdrawal of a person with significant control statement on 2017-10-02
dot icon15/12/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon19/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon19/01/2015
Previous accounting period shortened from 2014-09-30 to 2014-07-31
dot icon30/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon20/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassett, Daniel Patrick Graham
Director
09/03/2020 - 10/05/2023
5
Williams, Robert Edward
Director
30/04/2019 - Present
10
Ranson, Thomas
Director
01/01/2026 - Present
4
Mawoyo, Tinashe Godfrey
Director
03/07/2023 - Present
4
Anscombe, Caroline Dorothy
Director
30/04/2019 - 31/12/2025
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COURTNEY BODYWORKS LIMITED

COURTNEY BODYWORKS LIMITED is an(a) Active company incorporated on 20/09/2011 with the registered office located at Great Knollys Street, Reading, Berkshire RG1 7HH. There are currently 4 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 COURTNEY BODYWORKS LIMITED?

toggle

COURTNEY BODYWORKS LIMITED is currently Active. It was registered on 20/09/2011 .

Where is COURTNEY BODYWORKS LIMITED located?

toggle

COURTNEY BODYWORKS LIMITED is registered at Great Knollys Street, Reading, Berkshire RG1 7HH.

What does COURTNEY BODYWORKS LIMITED do?

toggle

COURTNEY BODYWORKS LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for COURTNEY BODYWORKS LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Thomas Ranson as a director on 2026-01-01.