About

Registered Number: 04712305
Date of Incorporation: 26/03/2003 (22 years ago)
Company Status: Active
Registered Address: Willow House Church Lane, Hampton Poyle, Kidlington, Oxfordshire, OX5 2QF,

 

Whitebridge Cars Ltd was founded on 26 March 2003 with its registered office in Oxfordshire, it has a status of "Active". We don't currently know the number of employees at Whitebridge Cars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Richard 26 March 2003 04 November 2004 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Sharon Elizabeth 04 November 2004 24 June 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 May 2020
RESOLUTIONS - N/A 13 May 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 29 March 2019
PSC04 - N/A 26 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2012
RESOLUTIONS - N/A 21 March 2012
SH01 - Return of Allotment of shares 21 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2012
SH08 - Notice of name or other designation of class of shares 08 March 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 18 July 2011
CERTNM - Change of name certificate 14 June 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
AA01 - Change of accounting reference date 22 March 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 26 March 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 11 January 2005
225 - Change of Accounting Reference Date 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 02 April 2004
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.