Download leads from Nexok and grow your business. Find out more

Cheddar Motors Limited

Documents

Total Documents179
Total Pages1,012

Filing History

28 December 2023Micro company accounts made up to 31 March 2023
22 December 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023
5 December 2023Confirmation statement made on 1 November 2023 with no updates
11 October 2023Previous accounting period extended from 31 March 2023 to 30 September 2023
2 December 2022Confirmation statement made on 1 November 2022 with updates
11 October 2022Satisfaction of charge 4 in full
10 October 2022Satisfaction of charge 6 in full
10 October 2022Satisfaction of charge 2 in full
5 October 2022Registration of charge 011893360008, created on 3 October 2022
5 October 2022Termination of appointment of Paul Tame as a director on 3 October 2022
5 October 2022Appointment of Mr Jamie Harrison as a director on 3 October 2022
5 October 2022Cessation of Lesley Tame as a person with significant control on 3 October 2022
5 October 2022Cessation of Paul Tame as a person with significant control on 3 October 2022
5 October 2022Notification of Warrens Hill Car & Commercial Limited as a person with significant control on 3 October 2022
5 October 2022Registration of charge 011893360009, created on 3 October 2022
5 October 2022Appointment of Mr Alexander James Allan Dredge as a director on 3 October 2022
5 October 2022Termination of appointment of Lesley Tame as a director on 3 October 2022
25 July 2022Unaudited abridged accounts made up to 31 March 2022
5 November 2021Unaudited abridged accounts made up to 31 March 2021
1 November 2021Confirmation statement made on 1 November 2021 with no updates
21 May 2021Satisfaction of charge 5 in full
21 May 2021Satisfaction of charge 7 in full
3 November 2020Confirmation statement made on 1 November 2020 with no updates
9 October 2020Unaudited abridged accounts made up to 31 March 2020
2 January 2020Unaudited abridged accounts made up to 31 March 2019
1 November 2019Confirmation statement made on 1 November 2019 with no updates
28 December 2018Unaudited abridged accounts made up to 31 March 2018
2 November 2018Confirmation statement made on 1 November 2018 with no updates
20 December 2017Unaudited abridged accounts made up to 31 March 2017
2 November 2017Confirmation statement made on 1 November 2017 with updates
2 November 2017Confirmation statement made on 1 November 2017 with updates
5 September 2017Change of details for Paul Tame as a person with significant control on 28 August 2017
5 September 2017Appointment of Lesley Tame as a director on 1 April 2017
5 September 2017Appointment of Lesley Tame as a director on 1 April 2017
5 September 2017Termination of appointment of William David James Tame as a director on 1 April 2017
5 September 2017Termination of appointment of William David James Tame as a director on 1 April 2017
5 September 2017Change of details for Paul Tame as a person with significant control on 28 August 2017
5 January 2017Total exemption small company accounts made up to 31 March 2016
5 January 2017Total exemption small company accounts made up to 31 March 2016
2 November 2016Confirmation statement made on 1 November 2016 with updates
2 November 2016Confirmation statement made on 1 November 2016 with updates
16 March 2016Amended total exemption small company accounts made up to 31 March 2015
16 March 2016Amended total exemption small company accounts made up to 31 March 2015
24 February 2016Total exemption small company accounts made up to 31 March 2015
24 February 2016Total exemption small company accounts made up to 31 March 2015
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
5 January 2015Total exemption small company accounts made up to 31 March 2014
5 January 2015Total exemption small company accounts made up to 31 March 2014
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
17 October 2013Termination of appointment of Michael Tame as a secretary
17 October 2013Termination of appointment of Michael Tame as a secretary
3 December 2012Termination of appointment of Michael Tame as a director
3 December 2012Termination of appointment of Michael Tame as a director
2 November 2012Particulars of a mortgage or charge / charge no: 7
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
2 November 2012Particulars of a mortgage or charge / charge no: 7
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2010
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2011
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2010
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2010
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2011
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2011
23 July 2012Total exemption small company accounts made up to 31 March 2012
23 July 2012Total exemption small company accounts made up to 31 March 2012
9 July 2012Change of share class name or designation
9 July 2012Change of share class name or designation
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 15 August 2012
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 15 August 2012
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 15 August 2012
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 15 August 2012
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 15 August 2012
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 15 August 2012
17 August 2010Total exemption small company accounts made up to 31 March 2010
17 August 2010Total exemption small company accounts made up to 31 March 2010
9 July 2010Resolutions
  • RES13 ‐ Re subdivision 24/12/2009
  • RES12 ‐ Resolution of varying share rights or name
9 July 2010Resolutions
  • RES13 ‐ Re subdivision 24/12/2009
  • RES12 ‐ Resolution of varying share rights or name
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
3 December 2009Register inspection address has been changed from Cheddar Motors Ltd Tweentown Cheddar Somerset BS27 3JE England
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
3 December 2009Register inspection address has been changed from Cheddar Motors Ltd Tweentown Cheddar Somerset BS27 3JE England
1 December 2009Director's details changed for Mr William David James Tame on 1 November 2009
1 December 2009Director's details changed for Mr William David James Tame on 1 November 2009
1 December 2009Register inspection address has been changed
1 December 2009Director's details changed for Paul Tame on 1 November 2009
1 December 2009Director's details changed for Paul Tame on 1 November 2009
1 December 2009Director's details changed for Mr Michael Eric Jim Tame on 1 November 2009
1 December 2009Register inspection address has been changed
1 December 2009Director's details changed for Mr Michael Eric Jim Tame on 1 November 2009
1 December 2009Director's details changed for Paul Tame on 1 November 2009
1 December 2009Director's details changed for Mr William David James Tame on 1 November 2009
1 December 2009Director's details changed for Mr Michael Eric Jim Tame on 1 November 2009
19 October 2009Total exemption small company accounts made up to 31 March 2009
19 October 2009Total exemption small company accounts made up to 31 March 2009
11 November 2008Director's change of particulars / paul tame / 01/11/2008
11 November 2008Return made up to 01/11/08; full list of members
11 November 2008Director's change of particulars / paul tame / 01/11/2008
11 November 2008Return made up to 01/11/08; full list of members
2 September 2008Total exemption small company accounts made up to 31 March 2008
2 September 2008Total exemption small company accounts made up to 31 March 2008
8 April 2008Particulars of a mortgage or charge / charge no: 6
8 April 2008Particulars of a mortgage or charge / charge no: 6
9 November 2007Return made up to 01/11/07; full list of members
9 November 2007Return made up to 01/11/07; full list of members
12 August 2007Total exemption small company accounts made up to 31 March 2007
12 August 2007Total exemption small company accounts made up to 31 March 2007
2 November 2006Return made up to 01/11/06; full list of members
2 November 2006Return made up to 01/11/06; full list of members
21 September 2006Particulars of mortgage/charge
21 September 2006Particulars of mortgage/charge
25 July 2006Total exemption small company accounts made up to 31 March 2006
25 July 2006Total exemption small company accounts made up to 31 March 2006
1 November 2005Return made up to 01/11/05; full list of members
1 November 2005Return made up to 01/11/05; full list of members
24 August 2005Accounts for a small company made up to 31 March 2005
24 August 2005Accounts for a small company made up to 31 March 2005
9 November 2004Return made up to 01/11/04; full list of members
9 November 2004Return made up to 01/11/04; full list of members
5 August 2004Accounts for a small company made up to 31 March 2004
5 August 2004Accounts for a small company made up to 31 March 2004
24 November 2003Return made up to 01/11/03; full list of members
24 November 2003Return made up to 01/11/03; full list of members
26 August 2003Accounts for a small company made up to 31 March 2003
26 August 2003Accounts for a small company made up to 31 March 2003
8 November 2002Return made up to 01/11/02; full list of members
8 November 2002Return made up to 01/11/02; full list of members
20 September 2002Accounts for a small company made up to 31 March 2002
20 September 2002Accounts for a small company made up to 31 March 2002
30 October 2001Return made up to 01/11/01; full list of members
30 October 2001Return made up to 01/11/01; full list of members
13 July 2001Accounts for a small company made up to 31 March 2001
13 July 2001Accounts for a small company made up to 31 March 2001
3 March 2001Particulars of mortgage/charge
3 March 2001Particulars of mortgage/charge
3 January 2001Declaration of satisfaction of mortgage/charge
3 January 2001Declaration of satisfaction of mortgage/charge
3 January 2001Declaration of satisfaction of mortgage/charge
3 January 2001Declaration of satisfaction of mortgage/charge
13 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
22 June 2000Accounts for a small company made up to 31 March 2000
22 June 2000Accounts for a small company made up to 31 March 2000
12 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
12 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 July 1999Accounts for a small company made up to 31 March 1999
13 July 1999Accounts for a small company made up to 31 March 1999
29 October 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
29 October 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
24 June 1998Accounts for a small company made up to 31 March 1998
24 June 1998Accounts for a small company made up to 31 March 1998
13 November 1997Return made up to 01/11/97; full list of members
13 November 1997Return made up to 01/11/97; full list of members
7 August 1997Accounts for a small company made up to 31 March 1997
7 August 1997Accounts for a small company made up to 31 March 1997
19 June 1997Director resigned
19 June 1997Director resigned
28 November 1996Return made up to 01/11/96; full list of members
28 November 1996Return made up to 01/11/96; full list of members
8 November 1995Return made up to 01/11/95; full list of members
8 November 1995Return made up to 01/11/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 December 1993Particulars of mortgage/charge
16 June 1990Declaration of satisfaction of mortgage/charge
6 February 1990Particulars of mortgage/charge
10 May 1989Declaration of satisfaction of mortgage/charge
2 September 1988Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing