About

Registered Number: 04742605
Date of Incorporation: 23/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Showroom Lakeside Services, Sturry Road, Canterbury, CT1 1DS,

 

Founded in 2003, Bapchild Motoring World (Kent) Ltd are based in Canterbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 2 directors listed as Ferguson, Jemima, Cotton, Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Ronald 19 April 2005 22 April 2010 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Jemima 20 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
MR01 - N/A 10 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 19 April 2018
AA01 - Change of accounting reference date 28 December 2017
AD01 - Change of registered office address 28 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 May 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
AP01 - Appointment of director 29 November 2016
RESOLUTIONS - N/A 07 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2016
RESOLUTIONS - N/A 14 October 2016
AA - Annual Accounts 12 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2016
SH08 - Notice of name or other designation of class of shares 11 October 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 24 June 2016
MR01 - N/A 17 March 2016
MR04 - N/A 16 February 2016
MR04 - N/A 16 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 09 September 2013
CH03 - Change of particulars for secretary 09 September 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 17 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 18 November 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 06 May 2011
AAMD - Amended Accounts 22 November 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 21 December 2008
287 - Change in situation or address of Registered Office 22 July 2008
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
395 - Particulars of a mortgage or charge 19 June 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 30 June 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 25 January 2005
225 - Change of Accounting Reference Date 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 30 January 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 11 March 2016 Outstanding

N/A

Aircraft mortgage 27 April 2012 Fully Satisfied

N/A

Debenture 04 November 2011 Outstanding

N/A

Charge over vehicle stocks 18 June 2008 Outstanding

N/A

Debenture 23 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.