About

Registered Number: 04777218
Date of Incorporation: 27/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Based in Chippenham in Wiltshire, Chippenham Vehicle Services Ltd was setup in 2003, it has a status of "Active". The current directors of the business are listed as Coveney, Michelle Tracey, Coveney, Michelle Tracey, Coveney, Robert Ashley, Morley, Philip Brian at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVENEY, Michelle Tracey 08 June 2012 - 1
COVENEY, Robert Ashley 27 May 2003 - 1
MORLEY, Philip Brian 27 May 2003 08 June 2012 1
Secretary Name Appointed Resigned Total Appointments
COVENEY, Michelle Tracey 27 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 20 October 2017
PSC04 - N/A 18 July 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 14 June 2017
CH03 - Change of particulars for secretary 14 June 2017
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 11 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 19 December 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 June 2003
RESOLUTIONS - N/A 13 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.