Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr David Neil Williamson |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(96 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(99 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Paul Jonathan Chambers |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 June 1996) |
Role | Finance Director |
Correspondence Address | 24 Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Director Name | Mr William Charles Ward |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 3 Grant Mews 65 Princess Street Oxford Oxfordshire OX4 1DF |
Director Name | Michael Granville Williamson |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(73 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 December 1997) |
Role | Chairman & Chief Executive |
Correspondence Address | Church Green Old Church Lane Pateley Bridge Harrogate North Yorkshire HG3 5LZ |
Secretary Name | Andrew Ian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(73 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Way Wetherby West Yorkshire LS22 6TT |
Director Name | Graham Robinson |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(74 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Corner Stone Lower Farm Brook Street Kingston Blount Chinnor Oxfordshire OX9 4RZ |
Director Name | Christopher Andrew Welch |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | Gilnockie House St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Andrew Ian Ward |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(75 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 1998) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Way Wetherby West Yorkshire LS22 6TT |
Director Name | Phillip Taylor |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 63 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 1998) |
Role | Financial Director |
Correspondence Address | Baillie Gate Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 1998) |
Role | Financial Director |
Correspondence Address | Baillie Gate Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Mr James Michael Anderson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Kingswell Morpeth Northumberland NE61 2TY |
Director Name | Mr Niall Craig Maclaren |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oak House Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Gillian Rhoda Brooks |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(78 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Buckleberry Cottage Crag View Cottages Huby Leeds LS17 0BR |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 1998(78 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(81 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Mr David John Newbury |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldfare Church Lane, Horton-Cum-Studley Oxford OX33 1AW |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(82 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2007) |
Role | Financial Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Director Name | Steven Gareth Foster |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Heathgrove Barn Heath Road Sapiston Bury St Edmunds Suffolk IP31 1RY |
Director Name | Gillian Banham |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2004) |
Role | Group HR Director |
Correspondence Address | 2 Dye House Meadow Liston Lane Long Melford Suffolk CO10 9LD |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(85 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Simon Christopher Kingsmill Everett |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(87 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(87 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(88 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Patrick Christopher Conway |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | jareinemotors.co.uk |
---|
Registered Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 8 other UK companies use this postal address |
40m at £0.2 | Lancaster PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £748,377,000 |
Gross Profit | £64,617,000 |
Net Worth | £17,362,000 |
Cash | £1,822,000 |
Current Liabilities | £100,370,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 June 2022 (10 months ago) |
---|---|
Next Return Due | 15 June 2023 (2 months, 2 weeks from now) |
15 March 1982 | Delivered on: 31 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 59 vastern road, reading, berkshire T.N. bk 61496. Fully Satisfied |
---|---|
27 April 1981 | Delivered on: 8 May 1981 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) iffley road garage, iffley road, oxford, oxon. (2) leytons garage, london road, bicester, oxon. (3) city motors, middleton road, banbury, oxon. (4) shepherds hill filling station, shepherds hill, sonning, berkshire T.nos. On 7233 on 7936 on 16869 bk 95617. Fully Satisfied |
25 February 1981 | Delivered on: 13 March 1981 Satisfied on: 15 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the south of duke street and on south side of botley road, oxford. T.N. on 3688. Fully Satisfied |
25 February 1981 | Delivered on: 13 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate on south-east side of london road and northeast side of stile road at headington, oxford. Fully Satisfied |
25 February 1981 | Delivered on: 9 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south west side of woodstock road, wolvercote, oxford. T.N. on 49089. Fully Satisfied |
25 February 1981 | Delivered on: 9 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on south east side of woodstock road, oxford T.N. on 42815. Fully Satisfied |
30 January 1934 | Delivered on: 30 January 1934 Satisfied on: 2 December 1998 Classification: A registered charge Fully Satisfied |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 23 December 2003 Persons entitled: Artisan Ship Canal Developments Limited Classification: Legal charge Secured details: The first deposit in the sum of £440,000 and the second deposit in the sum of £1,980,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land and buildings west of every street and north of great ancoats street manchester. Fully Satisfied |
15 July 1994 | Delivered on: 20 July 1994 Satisfied on: 14 April 2010 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies owing to appleyard motor company limited by V.A.G. ( united kingdom) limited in resrect of refunds of monies paid by or by the direction of appleyard motor company limited to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. See the mortgage charge document for full details. Fully Satisfied |
17 March 1994 | Delivered on: 19 March 1994 Satisfied on: 13 August 2008 Persons entitled: Saab Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by saab great britain limited in respect of refunds of monies paid by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
9 December 1992 | Delivered on: 11 December 1992 Satisfied on: 2 February 1994 Persons entitled: Psa Wholesale Limited Classification: Used vehicle charge Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement or on any account whatsoever and under the terms of this charge. Particulars: Specific charge all its interest (if any) in any (I) used cars to which h m customs & excise notice number 711 applies and (ii) unused vehicles from time to time supplied to the company under the terms of the used vehicle sale agreement dated 9/12/92. Fully Satisfied |
4 October 1933 | Delivered on: 4 October 1933 Satisfied on: 2 December 1998 Classification: A registered charge Fully Satisfied |
16 May 1990 | Delivered on: 21 May 1990 Satisfied on: 2 November 1994 Persons entitled: General Motors Acceptance Corporation (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or home counties finance corporation limited to general motors acceptance corporation (UK) limited pursuant to or in connection with any financing agreement or plant of the chargee. Particulars: All the companys rights titles and interest in all the rentals and other sums payable under all the benefits, rights and choses (see form 395 for full details). Fully Satisfied |
20 March 1990 | Delivered on: 21 March 1990 Satisfied on: 2 February 1994 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 20 march 1990 or on any account whatsoever. Particulars: All the chargors interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor. Fully Satisfied |
8 August 1985 | Delivered on: 8 August 1985 Satisfied on: 18 January 1991 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: £925,000 and all monies due or to become due from the company to the chargee. Particulars: F/H roudabout garage on the northern by pass wolvercote oxford oxfordshire title no on 84333. Fully Satisfied |
17 May 1985 | Delivered on: 30 May 1985 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book debts & other debts now and from time to time due or to owing to the company. Fully Satisfied |
6 April 1984 | Delivered on: 25 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of woodstock road, wolvercote, oxford. Fully Satisfied |
6 April 1984 | Delivered on: 12 April 1984 Persons entitled: Mobil Oil Company Limited Classification: Deed of subsititution Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge 27.4.81. Particulars: Shepherds hill filling station, shepherds hill in parish of woodley and sandford, wokingham berks. Fully Satisfied |
19 March 1984 | Delivered on: 22 March 1984 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 27/4/81. Particulars: Land & buildings lying to the south of duke street and on the south side of borley road, oxford. Titleno. On 3688. Fully Satisfied |
1 October 1983 | Delivered on: 6 October 1983 Persons entitled: Penta Finance Limited. Classification: Legal charge Secured details: £400,000. Particulars: F/H property situate & known as 57A and 59 vastern road reading being all the f/h property of the borrower at vastern road aforesaid part title no:- bk 61496. Fully Satisfied |
23 September 1983 | Delivered on: 29 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H all that parcel of land having a frontage on the south side thereof to vastern road, reading, berkshire of 106 feet or thereabouts. Fully Satisfied |
13 January 1983 | Delivered on: 21 January 1983 Persons entitled: General Motors Aceptance Corporation (U.K.) LTD. Classification: Legal charge Secured details: All monies due or to become due from the and/or city motors (oxford) LTD and/or city motors (badbury) LTD and/or great western motors (reading) LTD and/or city motor (bicester) LTD and/or home counties finance corporation LTD and/or home counties car hire LTD and/or chiltern leasing LTD. Company to the chargee on any account whatsoever. Particulars: (1) f/h premises known as shepherds hill garage at earley wokingham berkshire title no bk 106961 (2) land forming the remainder of the above named garage (3) l/h premises 40 and 41 park end street oxford. Fully Satisfied |
28 August 1933 | Delivered on: 28 August 1933 Satisfied on: 2 December 1998 Classification: A registered charge Fully Satisfied |
2 October 2013 | Delivered on: 10 October 2013 Persons entitled: Bmw Financial Services (GB) LTD Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
8 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (36 pages) |
---|---|
8 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
8 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
16 December 2020 | Resolutions
|
4 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (34 pages) |
4 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
4 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
9 January 2019 | Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages) |
7 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (30 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (31 pages) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
9 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
9 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (31 pages) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
9 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 April 2015 | Termination of appointment of Gillian Banham as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Gillian Banham as a director on 31 March 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 January 2014 | Termination of appointment of Simon Everett as a director (1 page) |
9 January 2014 | Termination of appointment of Simon Everett as a director (1 page) |
10 October 2013 | Registration of charge 001536580024 (8 pages) |
10 October 2013 | Registration of charge 001536580024 (8 pages) |
3 October 2013 | Company name changed appleyard motor company LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed appleyard motor company LIMITED\certificate issued on 03/10/13
|
1 October 2013 | Resolutions
|
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Change of name notice (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
19 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
23 January 2013 | Termination of appointment of Alun Jones as a director (1 page) |
23 January 2013 | Termination of appointment of Alun Jones as a director (1 page) |
21 January 2013 | Appointment of Mark Finch as a secretary (2 pages) |
21 January 2013 | Appointment of Mark Finch as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
18 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Termination of appointment of Patrick Conway as a director (1 page) |
23 December 2010 | Termination of appointment of Patrick Conway as a director (1 page) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (27 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (27 pages) |
2 March 2010 | Director's details changed for Gillian Banham on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gillian Banham on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gillian Banham on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Christopher Conway on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
10 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
9 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
9 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
9 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
11 September 2009 | Statement by directors (1 page) |
11 September 2009 | Memorandum of capital - processed 11/09/09 (1 page) |
11 September 2009 | Solvency statement dated 01/09/09 (3 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Statement by directors (1 page) |
11 September 2009 | Memorandum of capital - processed 11/09/09 (1 page) |
11 September 2009 | Solvency statement dated 01/09/09 (3 pages) |
11 September 2009 | Resolutions
|
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 November 2008 | Director appointed patrick christopher conway (2 pages) |
18 November 2008 | Director appointed patrick christopher conway (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 770 the crescent colchester business park colchester essex CO4 9YQ united kingdom (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 770 the crescent colchester business park colchester essex CO4 9YQ united kingdom (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishop's stortford herts CM22 6PU (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishop's stortford herts CM22 6PU (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (2 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (27 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (27 pages) |
6 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
6 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (26 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (26 pages) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
23 June 2004 | Return made up to 01/06/04; full list of members (2 pages) |
23 June 2004 | Return made up to 01/06/04; full list of members (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
29 July 2003 | Auditor's resignation (2 pages) |
29 July 2003 | Auditor's resignation (2 pages) |
3 June 2003 | Return made up to 01/06/03; full list of members (3 pages) |
3 June 2003 | Return made up to 01/06/03; full list of members (3 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (25 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (25 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (21 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (21 pages) |
16 August 2001 | Ad 31/07/01--------- £ si [email protected]=40000000 £ ic 31250000/71250000 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | £ nc 50000000/150000000 31/07/01 (2 pages) |
16 August 2001 | Ad 31/07/01--------- £ si [email protected]=40000000 £ ic 31250000/71250000 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | £ nc 50000000/150000000 31/07/01 (2 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | New director appointed (3 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
6 September 2000 | Ad 21/08/00--------- £ si [email protected]=29946342 £ ic 1303657/31249999 (2 pages) |
6 September 2000 | Nc inc already adjusted 21/08/00 (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Ad 21/08/00--------- £ si [email protected]=29946342 £ ic 1303657/31249999 (2 pages) |
6 September 2000 | Nc inc already adjusted 21/08/00 (1 page) |
6 September 2000 | Resolutions
|
13 June 2000 | Return made up to 01/06/00; full list of members
|
13 June 2000 | Return made up to 01/06/00; full list of members
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (4 pages) |
27 January 2000 | New director appointed (4 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
19 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
19 June 1998 | Auditor's resignation (1 page) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
24 May 1998 | New secretary appointed (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (1 page) |
24 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (4 pages) |
23 January 1998 | New director appointed (4 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (4 pages) |
15 January 1998 | New director appointed (4 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 June 1997 | Return made up to 06/06/97; full list of members (12 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 June 1997 | Return made up to 06/06/97; full list of members (12 pages) |
1 May 1997 | New director appointed (1 page) |
1 May 1997 | New director appointed (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
27 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (12 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (12 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
19 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Certificate of reduction of share premium (1 page) |
9 April 1996 | Red share premium account (2 pages) |
9 April 1996 | Certificate of reduction of share premium (1 page) |
9 April 1996 | Red share premium account (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
7 July 1995 | Ad 30/06/95--------- £ si [email protected]=1006967 £ ic 296691/1303658 (4 pages) |
7 July 1995 | Ad 30/06/95--------- £ si [email protected]=1006967 £ ic 296691/1303658 (4 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | £ nc 410000/1500000 15/06/95 (1 page) |
21 June 1995 | Resolutions
|
21 June 1995 | £ nc 410000/1500000 15/06/95 (1 page) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | New director appointed (4 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (206 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (426 pages) |
20 July 1994 | Particulars of mortgage/charge (3 pages) |
20 July 1994 | Particulars of mortgage/charge (3 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
19 March 1994 | Particulars of mortgage/charge (3 pages) |
19 March 1994 | Particulars of mortgage/charge (3 pages) |
4 January 1994 | Company name changed\certificate issued on 04/01/94 (2 pages) |
4 January 1994 | Company name changed\certificate issued on 04/01/94 (2 pages) |
22 December 1993 | Director resigned (2 pages) |
22 December 1993 | Director resigned (2 pages) |
6 December 1993 | New director appointed (2 pages) |
6 December 1993 | New director appointed (2 pages) |
28 June 1993 | Full accounts made up to 31 December 1992 (18 pages) |
28 June 1993 | Return made up to 10/06/93; full list of members (7 pages) |
28 June 1993 | Full accounts made up to 31 December 1992 (18 pages) |
28 June 1993 | Return made up to 10/06/93; full list of members (7 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (18 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (18 pages) |
13 December 1991 | Company name changed chiltern motor company LIMITED\certificate issued on 16/12/91 (2 pages) |
13 December 1991 | Company name changed chiltern motor company LIMITED\certificate issued on 16/12/91 (2 pages) |
3 July 1991 | Full accounts made up to 31 December 1990 (20 pages) |
3 July 1991 | Full accounts made up to 31 December 1990 (20 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (22 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (22 pages) |
5 March 1990 | Resolutions
|
5 March 1990 | Resolutions
|
4 July 1989 | Full accounts made up to 31 December 1988 (18 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (18 pages) |
6 October 1988 | Full accounts made up to 31 December 1987 (20 pages) |
6 October 1988 | Full accounts made up to 31 December 1987 (20 pages) |
6 September 1988 | Resolutions
|
6 September 1988 | Resolutions
|
11 January 1988 | Resolutions
|
11 January 1988 | Resolutions
|
19 November 1987 | Resolutions
|
19 November 1987 | Resolutions
|
11 August 1987 | Full accounts made up to 31 December 1986 (27 pages) |
11 August 1987 | Full accounts made up to 31 December 1986 (27 pages) |
26 June 1986 | Group of companies' accounts made up to 31 December 1985 (27 pages) |
26 June 1986 | Group of companies' accounts made up to 31 December 1985 (27 pages) |
25 June 1985 | Accounts made up to 31 December 1984 (25 pages) |
25 June 1985 | Accounts made up to 31 December 1984 (25 pages) |
15 June 1984 | Accounts made up to 31 December 1983 (24 pages) |
15 June 1984 | Accounts made up to 31 December 1983 (24 pages) |
27 September 1983 | Accounts made up to 31 December 1982 (21 pages) |
27 September 1983 | Accounts made up to 31 December 1982 (21 pages) |
30 September 1982 | Accounts made up to 31 December 1981 (23 pages) |
30 September 1982 | Accounts made up to 31 December 1981 (23 pages) |
1 September 1981 | Accounts made up to 31 December 1980 (20 pages) |
1 September 1981 | Accounts made up to 31 December 1980 (20 pages) |
1 August 1980 | Accounts made up to 31 December 1979 (19 pages) |
1 August 1980 | Accounts made up to 31 December 1979 (19 pages) |
14 August 1979 | Accounts made up to 31 December 1978 (15 pages) |
14 August 1979 | Accounts made up to 31 December 1978 (15 pages) |
2 November 1978 | Accounts made up to 31 December 1977 (16 pages) |
2 November 1978 | Accounts made up to 31 December 1977 (16 pages) |
24 October 1977 | Accounts made up to 31 December 1975 (15 pages) |
24 October 1977 | Accounts made up to 31 December 1975 (15 pages) |
30 September 1977 | Accounts made up to 31 December 1976 (15 pages) |
30 September 1977 | Accounts made up to 31 December 1976 (15 pages) |