Wendover Motor Services (2003) Ltd was registered on 06 May 2003 with its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of Wendover Motor Services (2003) Ltd are Ludlow, Melanie, Blackburn, Stephen, Coulson, Graham Richard. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKBURN, Stephen | 12 May 2003 | - | 1 |
COULSON, Graham Richard | 12 May 2003 | 31 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUDLOW, Melanie | 01 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 04 April 2019 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 09 May 2018 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 02 June 2017 | |
AR01 - Annual Return | 08 July 2016 | |
CH03 - Change of particulars for secretary | 23 March 2016 | |
TM02 - Termination of appointment of secretary | 22 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 March 2016 | |
TM01 - Termination of appointment of director | 22 March 2016 | |
AP03 - Appointment of secretary | 22 March 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AA01 - Change of accounting reference date | 25 January 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 27 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 05 September 2009 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 26 September 2007 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 22 September 2006 | |
363a - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 17 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2004 | |
363s - Annual Return | 10 June 2004 | |
225 - Change of Accounting Reference Date | 16 January 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
287 - Change in situation or address of Registered Office | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
NEWINC - New incorporation documents | 06 May 2003 |