About

Registered Number: 00469608
Date of Incorporation: 14/06/1949 (74 years and 11 months ago)
Company Status: Active
Registered Address: Herald Way, Binley, Coventry, CV3 2RQ

 

Based in Coventry, Carwood Motor Units Ltd was founded on 14 June 1949, it's status at Companies House is "Active". There are 5 directors listed as Pond, Nigel Walter, Baird, Alan Campbell, West, Reginald Lawrence, Haynes, Simon, Smith, Barry Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Alan Campbell 03 October 2017 - 1
HAYNES, Simon 27 July 1994 05 November 1998 1
SMITH, Barry Michael 01 February 1995 14 April 2000 1
Secretary Name Appointed Resigned Total Appointments
POND, Nigel Walter 20 March 2012 - 1
WEST, Reginald Lawrence N/A 01 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 26 March 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 21 March 2012
AP03 - Appointment of secretary 21 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 26 May 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 26 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 17 May 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 29 January 2001
AA - Annual Accounts 12 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
363s - Annual Return 18 April 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 23 March 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 01 April 1996
RESOLUTIONS - N/A 24 October 1995
MEM/ARTS - N/A 24 October 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 18 April 1995
288 - N/A 04 April 1995
395 - Particulars of a mortgage or charge 31 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1994
395 - Particulars of a mortgage or charge 19 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1994
123 - Notice of increase in nominal capital 16 August 1994
169 - Return by a company purchasing its own shares 15 August 1994
288 - N/A 10 August 1994
RESOLUTIONS - N/A 04 August 1994
RESOLUTIONS - N/A 04 August 1994
RESOLUTIONS - N/A 04 August 1994
RESOLUTIONS - N/A 04 August 1994
MEM/ARTS - N/A 04 August 1994
RESOLUTIONS - N/A 29 July 1994
RESOLUTIONS - N/A 29 July 1994
288 - N/A 10 May 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 03 February 1994
288 - N/A 08 September 1993
363s - Annual Return 18 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
AA - Annual Accounts 09 February 1993
AUD - Auditor's letter of resignation 24 September 1992
AA - Annual Accounts 15 April 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
288 - N/A 27 September 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 25 April 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
395 - Particulars of a mortgage or charge 02 September 1987
395 - Particulars of a mortgage or charge 12 June 1987
395 - Particulars of a mortgage or charge 12 June 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
363 - Annual Return 02 August 1986
MISC - Miscellaneous document 14 June 1949

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 27 May 2004 Fully Satisfied

N/A

Fixed and floating charge 17 May 2004 Fully Satisfied

N/A

Fixed and floating charge 17 May 2004 Fully Satisfied

N/A

Debenture 17 May 2004 Fully Satisfied

N/A

Legal mortgage 26 January 1995 Fully Satisfied

N/A

Legal mortgage 06 September 1994 Fully Satisfied

N/A

Legal mortgage 17 August 1987 Fully Satisfied

N/A

Legal mortgage 08 June 1987 Fully Satisfied

N/A

Charge 08 June 1987 Fully Satisfied

N/A

Collateral mortgage 27 February 1980 Fully Satisfied

N/A

Collateral mortgage 27 February 1980 Fully Satisfied

N/A

Charge 14 June 1976 Fully Satisfied

N/A

Mortgage debenture 11 May 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.