Based in Derby in Derbyshire, Chads Cars Ltd was registered on 05 June 2000, it has a status of "Active". The companies directors are listed as Ashworth, Peter, Matkin, John, Pountain, Brian, Rhodes, Michael at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Peter | 21 June 2000 | 08 March 2002 | 1 |
MATKIN, John | 21 June 2000 | 05 April 2008 | 1 |
POUNTAIN, Brian | 21 June 2000 | 08 March 2011 | 1 |
RHODES, Michael | 21 June 2000 | 10 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CH01 - Change of particulars for director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 11 September 2019 | |
MR04 - N/A | 14 June 2019 | |
RESOLUTIONS - N/A | 08 June 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 23 May 2018 | |
PSC02 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 18 May 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 29 March 2016 | |
MR01 - N/A | 10 September 2015 | |
MR04 - N/A | 04 September 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 14 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2012 | |
AA - Annual Accounts | 24 May 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AD01 - Change of registered office address | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
AA - Annual Accounts | 03 June 2011 | |
CH03 - Change of particulars for secretary | 01 June 2011 | |
CH01 - Change of particulars for director | 01 June 2011 | |
CH01 - Change of particulars for director | 01 June 2011 | |
CH01 - Change of particulars for director | 01 June 2011 | |
CH01 - Change of particulars for director | 01 June 2011 | |
RESOLUTIONS - N/A | 15 February 2011 | |
SH08 - Notice of name or other designation of class of shares | 15 February 2011 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 18 June 2009 | |
287 - Change in situation or address of Registered Office | 18 June 2009 | |
353 - Register of members | 18 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 June 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 13 December 2007 | |
363a - Annual Return | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 July 2007 | |
353 - Register of members | 18 July 2007 | |
287 - Change in situation or address of Registered Office | 18 July 2007 | |
AA - Annual Accounts | 28 June 2007 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 27 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 14 June 2004 | |
363s - Annual Return | 26 July 2003 | |
AA - Annual Accounts | 29 June 2003 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
363s - Annual Return | 20 August 2001 | |
225 - Change of Accounting Reference Date | 16 August 2001 | |
395 - Particulars of a mortgage or charge | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2000 | |
288b - Notice of resignation of directors or secretaries | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
287 - Change in situation or address of Registered Office | 08 June 2000 | |
NEWINC - New incorporation documents | 05 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 September 2015 | Fully Satisfied |
N/A |
Debenture | 29 February 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 04 December 2007 | Outstanding |
N/A |
Mortgage debenture | 25 August 2000 | Fully Satisfied |
N/A |