About

Registered Number: 06920852
Date of Incorporation: 02/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 5 Kelsey Close Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RS,

 

Coachbuilt Gb Ltd was setup in 2009. The companies directors are listed as Bull, Jeffrey Colin, Bull, Gaynor, Birch, Kate Elizabeth, Bowerbank, Eric at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Jeffrey Colin 02 June 2009 - 1
BIRCH, Kate Elizabeth 13 August 2014 29 April 2019 1
BOWERBANK, Eric 01 July 2010 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BULL, Gaynor 02 June 2009 03 December 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 27 March 2019
DISS40 - Notice of striking-off action discontinued 22 August 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
CS01 - N/A 20 August 2018
MR04 - N/A 01 May 2018
MR05 - N/A 06 April 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
MR01 - N/A 24 March 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 23 March 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AR01 - Annual Return 04 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 16 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
TM02 - Termination of appointment of secretary 16 December 2009
NEWINC - New incorporation documents 02 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.