About

Registered Number: 05888997
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: The Gas Works, Moor Lane, Clevedon, Avon, BS21 6EU

 

Clevedon Auto Spares Ltd was registered on 27 July 2006 with its registered office in Avon, it's status at Companies House is "Active". The companies directors are listed as Taylor, Diane Jacqueline, Blades, Christopher James in the Companies House registry. Currently we aren't aware of the number of employees at the Clevedon Auto Spares Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADES, Christopher James 27 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Diane Jacqueline 27 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
CS01 - N/A 17 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 02 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 27 September 2007
CERTNM - Change of name certificate 16 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.