Sawbridgeworth Motor Co. Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITING, Paul | 23 March 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITING, Heather Anne | 23 March 2000 | 01 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
MR01 - N/A | 17 December 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 24 March 2017 | |
TM02 - Termination of appointment of secretary | 24 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
CH03 - Change of particulars for secretary | 23 June 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 30 December 2014 | |
CH03 - Change of particulars for secretary | 27 October 2014 | |
CH01 - Change of particulars for director | 27 October 2014 | |
AD01 - Change of registered office address | 27 October 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 15 April 2011 | |
AD01 - Change of registered office address | 15 April 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
MG01 - Particulars of a mortgage or charge | 21 April 2010 | |
SH01 - Return of Allotment of shares | 14 April 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 08 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2009 | |
AA - Annual Accounts | 31 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 May 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 06 June 2008 | |
AA - Annual Accounts | 06 June 2008 | |
363s - Annual Return | 31 May 2007 | |
287 - Change in situation or address of Registered Office | 02 October 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 17 March 2005 | |
287 - Change in situation or address of Registered Office | 28 July 2004 | |
363s - Annual Return | 01 July 2004 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 26 January 2002 | |
363s - Annual Return | 30 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2001 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
288a - Notice of appointment of directors or secretaries | 07 April 2000 | |
288a - Notice of appointment of directors or secretaries | 07 April 2000 | |
NEWINC - New incorporation documents | 23 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2018 | Outstanding |
N/A |
Legal charge | 31 March 2010 | Outstanding |
N/A |
Legal charge | 31 March 2004 | Outstanding |
N/A |