About

Registered Number: 05108278
Date of Incorporation: 21/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7 Sandy Court Ashleigh Way Langage Business Park, Plympton, Plymouth, Devon, PL7 5JX,

 

Cornwall Car Centre Ltd was registered on 21 April 2004 and has its registered office in Plymouth, Devon, it's status at Companies House is "Active". The current directors of the organisation are listed as Fernihough, Michael Robert, Fernihough, Patricia Mary at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNIHOUGH, Michael Robert 21 April 2004 - 1
FERNIHOUGH, Patricia Mary 21 April 2004 18 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 24 April 2020
AD01 - Change of registered office address 09 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 April 2018
AA01 - Change of accounting reference date 20 December 2017
AD01 - Change of registered office address 01 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 May 2016
CERTNM - Change of name certificate 10 February 2016
AA - Annual Accounts 28 October 2015
RESOLUTIONS - N/A 05 June 2015
AR01 - Annual Return 13 May 2015
SH01 - Return of Allotment of shares 13 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 May 2011
MG01 - Particulars of a mortgage or charge 01 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
AA - Annual Accounts 13 January 2006
225 - Change of Accounting Reference Date 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
287 - Change in situation or address of Registered Office 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.