Having been setup in 2001, The Carrosserie Company (UK) Ltd have registered office in Harmire Road, Barnard Castle in County Durham. The business has 3 directors listed as Francis, Richard William, Layton, Stephen, Smith, Stephen David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Richard William | 03 January 2002 | - | 1 |
LAYTON, Stephen | 03 January 2002 | - | 1 |
SMITH, Stephen David | 03 January 2002 | 22 April 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 08 January 2015 | |
MR04 - N/A | 13 September 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AA - Annual Accounts | 16 June 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 13 August 2007 | |
363a - Annual Return | 17 January 2007 | |
287 - Change in situation or address of Registered Office | 17 January 2007 | |
AA - Annual Accounts | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
363s - Annual Return | 13 February 2006 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 09 October 2003 | |
RESOLUTIONS - N/A | 02 January 2003 | |
363s - Annual Return | 02 January 2003 | |
287 - Change in situation or address of Registered Office | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
287 - Change in situation or address of Registered Office | 20 December 2001 | |
NEWINC - New incorporation documents | 13 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 May 2006 | Fully Satisfied |
N/A |