About

Registered Number: 00767465
Date of Incorporation: 12/07/1963 (60 years and 9 months ago)
Company Status: Active
Registered Address: Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ

 

Established in 1963, West End Motors(Bodmin)limited has its registered office in Bodmin in Cornwall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Cook, Antony Brian, Cook, Brian Albert, Martin, Anthony Patrick, Cook, Lilian Elsie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Antony Brian 14 March 1996 - 1
COOK, Brian Albert N/A - 1
MARTIN, Anthony Patrick N/A - 1
COOK, Lilian Elsie N/A 12 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 04 April 2008
395 - Particulars of a mortgage or charge 16 October 2007
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 09 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 18 July 1996
288 - N/A 31 March 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 21 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 29 June 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 06 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 16 January 1992
288 - N/A 18 July 1991
395 - Particulars of a mortgage or charge 27 June 1991
395 - Particulars of a mortgage or charge 01 May 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
395 - Particulars of a mortgage or charge 15 March 1989
395 - Particulars of a mortgage or charge 15 March 1989
AUD - Auditor's letter of resignation 27 January 1989
287 - Change in situation or address of Registered Office 10 January 1989
AA - Annual Accounts 07 December 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
RESOLUTIONS - N/A 01 September 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 October 2007 Outstanding

N/A

Legal charge 15 August 2007 Outstanding

N/A

Legal charge 15 August 2007 Outstanding

N/A

Legal charge 12 April 2002 Fully Satisfied

N/A

Legal charge 12 April 2002 Fully Satisfied

N/A

Legal charge 12 April 2002 Fully Satisfied

N/A

Legal charge 12 April 2002 Fully Satisfied

N/A

Legal charge 27 June 1994 Outstanding

N/A

Fixed and floating charge 21 June 1991 Outstanding

N/A

Legal charge 22 April 1991 Outstanding

N/A

Legal charge 13 March 1989 Outstanding

N/A

Legal charge 13 March 1989 Outstanding

N/A

Charge 18 December 1983 Outstanding

N/A

Mortgage 08 May 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.