Van Guard Accessories Ltd was founded on 16 June 1976 with its registered office in Clyst Honiton, Exeter. We don't know the number of employees at the organisation. The company is VAT Registered. Land, Angela, Andrews, Leigh Stuart, Land, Angela, Watson, Alison Mary, Burn, Nigel, Cutler, Timothy David, James, Cilve, Land, Gerald Kelly, Land, Maureen Valerie, Woodward, Andrew Thomas are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Leigh Stuart | 01 January 2020 | - | 1 |
LAND, Angela | 01 September 2007 | - | 1 |
WATSON, Alison Mary | 23 February 2000 | - | 1 |
BURN, Nigel | 01 March 2010 | 29 July 2016 | 1 |
CUTLER, Timothy David | 25 June 2009 | 30 November 2009 | 1 |
JAMES, Cilve | 04 August 2000 | 31 July 2012 | 1 |
LAND, Gerald Kelly | N/A | 16 September 2006 | 1 |
LAND, Maureen Valerie | N/A | 16 October 2005 | 1 |
WOODWARD, Andrew Thomas | 06 April 2014 | 19 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAND, Angela | 01 April 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
TM01 - Termination of appointment of director | 23 June 2020 | |
AP01 - Appointment of director | 07 January 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 07 August 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 August 2019 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 09 August 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 July 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 July 2018 | |
AD04 - Change of location of company records to the registered office | 25 July 2018 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 25 January 2017 | |
CH01 - Change of particulars for director | 22 December 2016 | |
CS01 - N/A | 12 August 2016 | |
TM01 - Termination of appointment of director | 29 July 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 11 September 2015 | |
CH01 - Change of particulars for director | 22 July 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 05 September 2014 | |
AP01 - Appointment of director | 05 September 2014 | |
MR01 - N/A | 02 September 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 24 July 2013 | |
RESOLUTIONS - N/A | 06 September 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 September 2012 | |
AR01 - Annual Return | 08 August 2012 | |
CH01 - Change of particulars for director | 08 August 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 August 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AP01 - Appointment of director | 05 March 2010 | |
TM01 - Termination of appointment of director | 17 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2009 | |
RESOLUTIONS - N/A | 07 December 2009 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 07 January 2009 | |
MEM/ARTS - N/A | 11 November 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
CERTNM - Change of name certificate | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 23 January 2007 | |
287 - Change in situation or address of Registered Office | 23 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 January 2007 | |
225 - Change of Accounting Reference Date | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
AA - Annual Accounts | 27 February 2006 | |
363a - Annual Return | 18 January 2006 | |
353 - Register of members | 18 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
RESOLUTIONS - N/A | 02 February 2004 | |
RESOLUTIONS - N/A | 02 February 2004 | |
RESOLUTIONS - N/A | 02 February 2004 | |
RESOLUTIONS - N/A | 02 February 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2003 | |
395 - Particulars of a mortgage or charge | 22 April 2003 | |
395 - Particulars of a mortgage or charge | 19 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2003 | |
363s - Annual Return | 21 January 2003 | |
RESOLUTIONS - N/A | 12 December 2002 | |
RESOLUTIONS - N/A | 12 December 2002 | |
RESOLUTIONS - N/A | 12 December 2002 | |
AA - Annual Accounts | 26 November 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
363s - Annual Return | 31 December 2001 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 29 December 2000 | |
AA - Annual Accounts | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
363s - Annual Return | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
RESOLUTIONS - N/A | 01 December 1999 | |
RESOLUTIONS - N/A | 01 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1999 | |
123 - Notice of increase in nominal capital | 01 December 1999 | |
AA - Annual Accounts | 11 October 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 09 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 1998 | |
363s - Annual Return | 08 January 1998 | |
AA - Annual Accounts | 10 September 1997 | |
363s - Annual Return | 24 December 1996 | |
AA - Annual Accounts | 30 September 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
363s - Annual Return | 20 December 1995 | |
AA - Annual Accounts | 30 November 1995 | |
363s - Annual Return | 18 December 1994 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 19 January 1994 | |
AA - Annual Accounts | 08 January 1994 | |
363b - Annual Return | 04 January 1993 | |
363(287) - N/A | 04 January 1993 | |
AA - Annual Accounts | 19 August 1992 | |
AA - Annual Accounts | 12 December 1991 | |
363b - Annual Return | 12 December 1991 | |
363(287) - N/A | 12 December 1991 | |
AA - Annual Accounts | 21 December 1990 | |
363 - Annual Return | 21 December 1990 | |
363 - Annual Return | 07 December 1989 | |
AA - Annual Accounts | 07 December 1989 | |
AA - Annual Accounts | 05 December 1988 | |
363 - Annual Return | 05 December 1988 | |
AA - Annual Accounts | 11 December 1987 | |
363 - Annual Return | 11 December 1987 | |
AA - Annual Accounts | 29 September 1986 | |
363 - Annual Return | 29 September 1986 | |
MISC - Miscellaneous document | 16 June 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 September 2014 | Outstanding |
N/A |
Legal mortgage | 15 December 2003 | Fully Satisfied |
N/A |
Legal charge | 09 April 2003 | Fully Satisfied |
N/A |
Debenture | 09 April 2003 | Outstanding |
N/A |
Fixed and floating charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 26 May 1982 | Fully Satisfied |
N/A |
Mortgage | 23 July 1980 | Fully Satisfied |
N/A |
Deed of charge | 13 November 1979 | Fully Satisfied |
N/A |
Charge | 26 September 1977 | Fully Satisfied |
N/A |