About

Registered Number: 02740965
Date of Incorporation: 19/08/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: Princes Street, Corbridge, Northumberland, NE45 5AE

 

Corbridge Coachworks Ltd was registered on 19 August 1992 with its registered office in Northumberland, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Eric Elliot 28 August 1992 - 1
CHARLTON, Lyn 22 June 2017 - 1
CASS, Thomas Micheal 28 August 1992 12 August 1994 1
CHARLTON, Mavis 12 August 1994 22 June 2017 1
Secretary Name Appointed Resigned Total Appointments
STOKOE, Graham Ian 28 August 1992 12 August 1994 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 26 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 28 January 1995
288 - N/A 27 September 1994
288 - N/A 27 September 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 04 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1993
MEM/ARTS - N/A 06 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
287 - Change in situation or address of Registered Office 02 October 1992
CERTNM - Change of name certificate 22 September 1992
NEWINC - New incorporation documents 19 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.