About

Registered Number: 04771698
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Damer House, Meadow Way, Wickford, Essex, SS12 9HA

 

Having been setup in 2003, Colin's Cars Ltd are based in Wickford, Essex. We don't currently know the number of employees at the company. The companies directors are Cox, Amanda Joan, Cox, Colin Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Colin Thomas 20 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Amanda Joan 20 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 12 February 2018
PSC01 - N/A 15 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 August 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 26 May 2004
287 - Change in situation or address of Registered Office 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.