About

Registered Number: 04619635
Date of Incorporation: 17/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Enterprise Centre, Nursteed Road, Devizes, Wiltshire, SN10 3EW

 

Having been setup in 2002, Car & Commercial Servicing Ltd are based in Devizes, Wiltshire, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the business are listed as Bullen, Evelyn Clare, Bullen, Evelyn Clare, Bullen, Robert Eric, Lucas, Richard Maurice De Neufville, Bullen, Evelyn Clare, Whyte, Richard Grant.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLEN, Evelyn Clare 02 November 2017 - 1
BULLEN, Robert Eric 17 December 2002 - 1
LUCAS, Richard Maurice De Neufville 02 November 2017 - 1
WHYTE, Richard Grant 17 December 2002 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BULLEN, Evelyn Clare 01 December 2018 - 1
BULLEN, Evelyn Clare 17 December 2002 03 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 09 January 2019
CS01 - N/A 09 January 2019
AP03 - Appointment of secretary 17 December 2018
AA - Annual Accounts 28 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 December 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 16 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 10 January 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
363s - Annual Return 11 February 2004
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.