About

Registered Number: 05100385
Date of Incorporation: 13/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Wayside Audi Ltd was registered on 13 April 2004 with its registered office in Colchester, Essex, it has a status of "Active". The current directors of this organisation are listed as Finch, Mark, Macnamara, Richard James in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINCH, Mark 14 January 2013 - 1
MACNAMARA, Richard James 12 May 2011 14 January 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 July 2020
SH19 - Statement of capital 30 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2020
CAP-SS - N/A 30 July 2020
CS01 - N/A 17 April 2020
PARENT_ACC - N/A 18 September 2019
AGREEMENT1 - N/A 18 September 2019
GUARANTEE1 - N/A 17 September 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
PARENT_ACC - N/A 19 November 2018
AGREEMENT1 - N/A 18 October 2018
GUARANTEE1 - N/A 05 October 2018
CS01 - N/A 20 April 2018
AGREEMENT1 - N/A 31 October 2017
PARENT_ACC - N/A 17 October 2017
GUARANTEE1 - N/A 17 October 2017
CS01 - N/A 19 April 2017
PARENT_ACC - N/A 07 October 2016
GUARANTEE1 - N/A 07 October 2016
AGREEMENT1 - N/A 07 October 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 22 April 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 23 January 2013
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 30 June 2011
AD01 - Change of registered office address 27 June 2011
AP01 - Appointment of director 27 June 2011
AP03 - Appointment of secretary 27 June 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 21 April 2009
225 - Change of Accounting Reference Date 17 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 May 2008
MISC - Miscellaneous document 14 December 2007
MISC - Miscellaneous document 14 December 2007
MISC - Miscellaneous document 14 December 2007
MISC - Miscellaneous document 14 December 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
AA - Annual Accounts 08 September 2007
225 - Change of Accounting Reference Date 08 September 2007
363a - Annual Return 10 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2007
353 - Register of members 10 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
AA - Annual Accounts 03 March 2007
123 - Notice of increase in nominal capital 05 February 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
395 - Particulars of a mortgage or charge 06 July 2006
287 - Change in situation or address of Registered Office 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363a - Annual Return 13 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 April 2006
353 - Register of members 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 13 May 2005
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 February 2010 Fully Satisfied

N/A

Debenture 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.