About

Registered Number: 03077064
Date of Incorporation: 07/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: CHRIS EASTWOOD, Snowdrop Cottage Monks Corner, Great Sampford, Saffron Walden, Essex, CB10 2RW

 

Based in Saffron Walden in Essex, Chris Eastwood Automotive Ltd was established in 1995. There are 2 directors listed as Eastwood, Christopher John, Eastwood, Katharine Elizabeth for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWOOD, Katharine Elizabeth 30 June 2000 15 May 2020 1
Secretary Name Appointed Resigned Total Appointments
EASTWOOD, Christopher John 07 July 1995 12 May 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 May 2020
TM02 - Termination of appointment of secretary 28 May 2020
PSC07 - N/A 28 May 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 23 January 2019
RESOLUTIONS - N/A 24 October 2018
SH08 - Notice of name or other designation of class of shares 23 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 22 August 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 August 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 03 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 09 July 2004
AAMD - Amended Accounts 19 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 10 July 2003
CERTNM - Change of name certificate 09 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 22 July 2002
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 03 March 2000
395 - Particulars of a mortgage or charge 21 January 2000
363s - Annual Return 14 October 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 30 October 1996
225 - Change of Accounting Reference Date 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
288 - N/A 17 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
NEWINC - New incorporation documents 07 July 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 January 2013 Outstanding

N/A

Mortgage 27 May 2005 Outstanding

N/A

Debenture 19 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.