About

Registered Number: 03927564
Date of Incorporation: 16/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1225 Christchurch Road, Bournemouth, BH7 6BW,

 

Superwed Cars Ltd was registered on 16 February 2000 and are based in Bournemouth, it's status is listed as "Active". The current directors of this business are listed as Price, Gillian Caron, Robinson, Graham William. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Graham William 16 February 2000 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Gillian Caron 01 October 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 May 2020
AA - Annual Accounts 21 March 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 16 February 2012
AP01 - Appointment of director 06 October 2011
AP03 - Appointment of secretary 06 October 2011
AD01 - Change of registered office address 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA01 - Change of accounting reference date 06 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 05 February 2004
CERTNM - Change of name certificate 06 March 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 12 March 2001
225 - Change of Accounting Reference Date 02 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.