About

Registered Number: 03618252
Date of Incorporation: 19/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 12 Hatherley Road, Sidcup, Kent, DA14 5DJ

 

Founded in 1998, Coachwork Renovations Ltd has its registered office in Kent, it has a status of "Active". This business has 5 directors listed as Burnige, Charlotte Susan, Hartup, Peter, Smith, Frederick Sydney, R L C Secretaries Limited, R L C Directors Limited at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTUP, Peter 19 August 1998 - 1
SMITH, Frederick Sydney 19 August 1998 - 1
R L C DIRECTORS LIMITED 19 August 1998 19 August 1998 1
Secretary Name Appointed Resigned Total Appointments
BURNIGE, Charlotte Susan 19 August 1998 - 1
R L C SECRETARIES LIMITED 19 August 1998 19 August 1998 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 October 2015
CH03 - Change of particulars for secretary 05 October 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 28 August 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 07 August 2009
395 - Particulars of a mortgage or charge 16 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 September 2007
395 - Particulars of a mortgage or charge 03 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 27 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
123 - Notice of increase in nominal capital 13 September 2005
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 31 August 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 24 June 2002
225 - Change of Accounting Reference Date 03 May 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 22 August 2001
363s - Annual Return 19 September 2000
363s - Annual Return 08 September 1999
395 - Particulars of a mortgage or charge 13 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
287 - Change in situation or address of Registered Office 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 12 June 2009 Outstanding

N/A

All assets debenture deed 01 November 2006 Outstanding

N/A

Debenture 05 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.