Underwood Car & Commercial Ltd was registered on 02 April 1997 and has its registered office in Wells, Somerset, it's status in the Companies House registry is set to "Active". The companies directors are Rood, James, Watkins, Stephen George. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROOD, James | 02 April 1997 | - | 1 |
WATKINS, Stephen George | 02 April 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 18 April 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 18 April 2013 | |
CH03 - Change of particulars for secretary | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 28 April 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH03 - Change of particulars for secretary | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH03 - Change of particulars for secretary | 21 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 November 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 06 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2001 | |
395 - Particulars of a mortgage or charge | 15 September 2001 | |
395 - Particulars of a mortgage or charge | 15 September 2001 | |
363s - Annual Return | 19 April 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 02 May 2000 | |
AA - Annual Accounts | 28 September 1999 | |
287 - Change in situation or address of Registered Office | 14 July 1999 | |
363s - Annual Return | 22 April 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 02 April 1998 | |
287 - Change in situation or address of Registered Office | 25 February 1998 | |
395 - Particulars of a mortgage or charge | 11 July 1997 | |
288b - Notice of resignation of directors or secretaries | 08 April 1997 | |
288b - Notice of resignation of directors or secretaries | 08 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
NEWINC - New incorporation documents | 02 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 04 September 2001 | Outstanding |
N/A |
Debenture | 07 July 1997 | Fully Satisfied |
N/A |