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.
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 |
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 |
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 |