About

Registered Number: 05135183
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Dorcan Way, Swindon, Wiltshire, SN3 3RA

 

Cambria Automobiles (Swindon) Ltd was registered on 21 May 2004 with its registered office in Wiltshire, it's status at Companies House is "Active". We don't know the number of employees at the business. There are no directors listed for Cambria Automobiles (Swindon) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 04 March 2020
AUD - Auditor's letter of resignation 16 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH03 - Change of particulars for secretary 09 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 17 June 2014
MISC - Miscellaneous document 17 April 2014
AUD - Auditor's letter of resignation 15 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AR01 - Annual Return 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 15 February 2011
AUD - Auditor's letter of resignation 02 September 2010
AUD - Auditor's letter of resignation 31 August 2010
MISC - Miscellaneous document 25 August 2010
AR01 - Annual Return 17 June 2010
CERTNM - Change of name certificate 29 March 2010
CONNOT - N/A 29 March 2010
AA - Annual Accounts 30 December 2009
395 - Particulars of a mortgage or charge 19 June 2009
363a - Annual Return 12 June 2009
395 - Particulars of a mortgage or charge 17 January 2009
AA - Annual Accounts 22 December 2008
395 - Particulars of a mortgage or charge 05 November 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AAMD - Amended Accounts 29 January 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 30 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
RESOLUTIONS - N/A 23 August 2006
AUD - Auditor's letter of resignation 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
225 - Change of Accounting Reference Date 14 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 28 July 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 15 June 2006
395 - Particulars of a mortgage or charge 06 May 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 05 April 2005
225 - Change of Accounting Reference Date 10 March 2005
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
123 - Notice of increase in nominal capital 08 November 2004
123 - Notice of increase in nominal capital 08 November 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 29 July 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
287 - Change in situation or address of Registered Office 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2012 Outstanding

N/A

General charge 18 June 2009 Outstanding

N/A

Debenture 15 January 2009 Fully Satisfied

N/A

Debenture 31 October 2008 Outstanding

N/A

General charge 31 July 2006 Outstanding

N/A

Debenture 18 July 2006 Fully Satisfied

N/A

Debenture 18 July 2006 Outstanding

N/A

Legal mortgage 05 May 2006 Fully Satisfied

N/A

Debenture 05 August 2004 Fully Satisfied

N/A

Debenture 28 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.