About

Registered Number: 04777218
Date of Incorporation: 27/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Having been setup in 2003, Chippenham Vehicle Services Ltd have registered office in Chippenham, it's status is listed as "Active". There are 4 directors listed for the business. We don't know the number of employees at the business.

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.