About

Registered Number: 04605556
Date of Incorporation: 02/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Clover Cars, Braunton Road, Barnstaple, Devon, EX31 1GG

 

Clover Cars (Barnstaple) Ltd was founded on 02 December 2002 and has its registered office in Devon, it's status in the Companies House registry is set to "Active". The business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMER, Timothy James 01 November 2005 - 1
BRAY, Roger 02 December 2002 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sharon 02 December 2002 15 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 14 December 2018
PSC04 - N/A 14 December 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 24 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
225 - Change of Accounting Reference Date 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.