About

Registered Number: 04575653
Date of Incorporation: 29/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Station Lane, Thetford, Norfolk, IP24 1ND

 

Cunningham Motors Ltd was registered on 29 October 2002 with its registered office in Norfolk, it has a status of "Active". The companies directors are listed as Constance, David Alan, Barnes, Stephen Christopher, Sole, George John. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANCE, David Alan 01 August 2003 - 1
BARNES, Stephen Christopher 29 October 2002 01 August 2003 1
SOLE, George John 29 October 2002 26 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 01 October 2019
PSC04 - N/A 01 October 2019
PSC04 - N/A 01 October 2019
AA - Annual Accounts 08 December 2018
PSC01 - N/A 05 October 2018
CS01 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
TM01 - Termination of appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 14 November 2017
CH01 - Change of particulars for director 15 December 2016
AA - Annual Accounts 14 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 04 August 2008
287 - Change in situation or address of Registered Office 03 July 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 01 June 2004
225 - Change of Accounting Reference Date 01 June 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
363s - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
225 - Change of Accounting Reference Date 02 April 2003
395 - Particulars of a mortgage or charge 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.