Established in 1999, Ivybridge Motors (Holdings) Ltd are based in South Brent, Devon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jones, Peter Robert Alfred, Tattersall, David John, Tattersall, Lorraine Ann, Gilbert, James Connan, Tattersall, David John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Peter Robert Alfred | 16 August 1999 | - | 1 |
TATTERSALL, David John | 01 September 2007 | - | 1 |
TATTERSALL, Lorraine Ann | 01 May 2001 | - | 1 |
GILBERT, James Connan | 20 March 2006 | 26 February 2007 | 1 |
TATTERSALL, David John | 16 August 1999 | 30 April 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 26 August 2020 | |
CS01 - N/A | 28 August 2019 | |
CH01 - Change of particulars for director | 07 August 2019 | |
AA - Annual Accounts | 19 June 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 16 August 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 22 July 2016 | |
AD01 - Change of registered office address | 24 June 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 04 September 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
AA - Annual Accounts | 23 August 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 13 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 27 April 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 13 March 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 11 September 2008 | |
363a - Annual Return | 26 September 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
AA - Annual Accounts | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 26 March 2007 | |
363s - Annual Return | 13 September 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 07 September 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 04 October 2004 | |
395 - Particulars of a mortgage or charge | 18 September 2004 | |
AUD - Auditor's letter of resignation | 02 February 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 14 September 2002 | |
363s - Annual Return | 22 August 2002 | |
225 - Change of Accounting Reference Date | 17 July 2002 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
AA - Annual Accounts | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
225 - Change of Accounting Reference Date | 30 October 2000 | |
363s - Annual Return | 13 September 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 1999 | |
RESOLUTIONS - N/A | 02 September 1999 | |
RESOLUTIONS - N/A | 02 September 1999 | |
RESOLUTIONS - N/A | 02 September 1999 | |
123 - Notice of increase in nominal capital | 02 September 1999 | |
287 - Change in situation or address of Registered Office | 01 September 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
288b - Notice of resignation of directors or secretaries | 01 September 1999 | |
288b - Notice of resignation of directors or secretaries | 01 September 1999 | |
225 - Change of Accounting Reference Date | 01 September 1999 | |
NEWINC - New incorporation documents | 16 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 September 2004 | Fully Satisfied |
N/A |
Legal charge | 06 September 2002 | Fully Satisfied |
N/A |