About

Registered Number: 03343968
Date of Incorporation: 02/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Underwood Business Park, Wookey Hole Road, Wells, Somerset, BA5 1AF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOD, James 02 April 1997 - 1
WATKINS, Stephen George 02 April 1997 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.