About

Registered Number: 02650430
Date of Incorporation: 01/10/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 12 Meridian Motor Park, North Bradley, Trowbridge, Wiltshire, BA14 0BJ,

 

Having been setup in 1991, Causeway Garage Wiltshire Ltd has its registered office in Trowbridge in Wiltshire, it's status at Companies House is "Active". This business has 11 directors listed as Darnell, Odette, Read, Martyn, Hillier, Susan Caroline, Moreton, Richard John, Mortimer, Steven, Sawyer, Glenys Mary, Wheatstone, Anthony Patrick, Cuff, Rodney Albert, Emery, David Alan, Tippet, Charles Lowther, Walker, Anthony James Howard. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARNELL, Odette 30 January 2008 - 1
READ, Martyn 30 January 2008 - 1
CUFF, Rodney Albert 30 January 2008 14 August 2012 1
EMERY, David Alan 01 September 2000 10 February 2007 1
TIPPET, Charles Lowther 03 December 1991 30 August 1996 1
WALKER, Anthony James Howard 03 December 1991 30 January 2008 1
Secretary Name Appointed Resigned Total Appointments
HILLIER, Susan Caroline 01 September 1997 01 June 1999 1
MORETON, Richard John 04 February 1994 01 September 1997 1
MORTIMER, Steven 01 June 1999 07 September 2007 1
SAWYER, Glenys Mary 30 January 2008 31 December 2010 1
WHEATSTONE, Anthony Patrick 07 September 2007 30 January 2008 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 19 September 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 07 April 2017
AA01 - Change of accounting reference date 23 December 2016
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 30 August 2016
AA01 - Change of accounting reference date 30 August 2016
MR04 - N/A 15 March 2016
MR04 - N/A 28 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 11 August 2011
TM02 - Termination of appointment of secretary 07 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
AA - Annual Accounts 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
123 - Notice of increase in nominal capital 19 December 2007
363s - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
MEM/ARTS - N/A 29 April 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 20 October 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 18 March 2004
AUD - Auditor's letter of resignation 07 November 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 01 October 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
MEM/ARTS - N/A 08 August 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 08 October 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 05 December 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 29 October 1996
288 - N/A 05 September 1996
AA - Annual Accounts 23 May 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 30 October 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 14 March 1994
288 - N/A 20 February 1994
AUD - Auditor's letter of resignation 11 February 1994
AUD - Auditor's letter of resignation 07 January 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 23 November 1992
395 - Particulars of a mortgage or charge 24 February 1992
287 - Change in situation or address of Registered Office 19 February 1992
395 - Particulars of a mortgage or charge 13 February 1992
MEM/ARTS - N/A 01 February 1992
395 - Particulars of a mortgage or charge 18 January 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1992
123 - Notice of increase in nominal capital 16 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1992
CERTNM - Change of name certificate 30 December 1991
287 - Change in situation or address of Registered Office 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
NEWINC - New incorporation documents 01 October 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 February 1992 Fully Satisfied

N/A

Debenture 06 February 1992 Fully Satisfied

N/A

Fixed and floating charge 15 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.