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.
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 |
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 |
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 |