Having been setup in 1999, Ashburton Motor Works Ltd has its registered office in Newton Abbot, Devon, it's status is listed as "Active". We do not know the number of employees at this company. Tilley, Claire Louise, Bond, Colin, Tilley, Roger Charles, Wills, Mervyn, Tilley, Catherine Anna are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND, Colin | 30 April 2002 | - | 1 |
TILLEY, Roger Charles | 10 September 1999 | - | 1 |
WILLS, Mervyn | 30 April 2002 | - | 1 |
TILLEY, Catherine Anna | 10 September 1999 | 31 July 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TILLEY, Claire Louise | 31 July 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 06 January 2020 | |
MR04 - N/A | 27 November 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 31 August 2018 | |
PSC07 - N/A | 07 August 2018 | |
PSC04 - N/A | 07 August 2018 | |
PSC07 - N/A | 07 August 2018 | |
PSC07 - N/A | 07 August 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 February 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
MG01 - Particulars of a mortgage or charge | 22 June 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 08 September 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 21 September 2006 | |
RESOLUTIONS - N/A | 31 March 2006 | |
RESOLUTIONS - N/A | 31 March 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363a - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 20 September 2002 | |
RESOLUTIONS - N/A | 31 May 2002 | |
RESOLUTIONS - N/A | 31 May 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
AA - Annual Accounts | 20 March 2002 | |
RESOLUTIONS - N/A | 28 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2001 | |
123 - Notice of increase in nominal capital | 28 November 2001 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 08 May 2001 | |
363s - Annual Return | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
287 - Change in situation or address of Registered Office | 23 May 2000 | |
395 - Particulars of a mortgage or charge | 07 March 2000 | |
395 - Particulars of a mortgage or charge | 16 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 13 September 1999 | |
NEWINC - New incorporation documents | 10 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 June 2010 | Outstanding |
N/A |
Legal charge | 03 March 2000 | Outstanding |
N/A |
Mortgage debenture | 01 December 1999 | Fully Satisfied |
N/A |