About

Registered Number: 05153804
Date of Incorporation: 15/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Woodside 13 Maybrick Close, Little Sandhurst, Berkshire, GU47 8JD

 

Founded in 2004, Cambridge Coachworks Ltd have registered office in Berkshire, it has a status of "Active". We don't know the number of employees at this company. Hutt, Bridget Katherine, Hutt, William John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTT, William John 27 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HUTT, Bridget Katherine 27 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 15 June 2018
MR04 - N/A 24 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 10 March 2010
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
287 - Change in situation or address of Registered Office 19 February 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 01 July 2005
395 - Particulars of a mortgage or charge 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
225 - Change of Accounting Reference Date 10 August 2004
RESOLUTIONS - N/A 02 August 2004
CERTNM - Change of name certificate 29 July 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.