About

Registered Number: 04622928
Date of Incorporation: 20/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Elms Ham Lane, North End, Yatton, Bristol, BS49 4QL

 

Based in Bristol, Swiss Valley Cars Ltd was established in 2002, it's status at Companies House is "Active". This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACOCK, Gary Kent 20 December 2002 - 1
PEACOCK, Harriet 29 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 21 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 15 January 2004
RESOLUTIONS - N/A 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
395 - Particulars of a mortgage or charge 28 February 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.