Total Documents | 179 |
---|
Total Pages | 1,012 |
---|
28 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
22 December 2023 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 |
5 December 2023 | Confirmation statement made on 1 November 2023 with no updates |
11 October 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 |
2 December 2022 | Confirmation statement made on 1 November 2022 with updates |
11 October 2022 | Satisfaction of charge 4 in full |
10 October 2022 | Satisfaction of charge 6 in full |
10 October 2022 | Satisfaction of charge 2 in full |
5 October 2022 | Registration of charge 011893360008, created on 3 October 2022 |
5 October 2022 | Termination of appointment of Paul Tame as a director on 3 October 2022 |
5 October 2022 | Appointment of Mr Jamie Harrison as a director on 3 October 2022 |
5 October 2022 | Cessation of Lesley Tame as a person with significant control on 3 October 2022 |
5 October 2022 | Cessation of Paul Tame as a person with significant control on 3 October 2022 |
5 October 2022 | Notification of Warrens Hill Car & Commercial Limited as a person with significant control on 3 October 2022 |
5 October 2022 | Registration of charge 011893360009, created on 3 October 2022 |
5 October 2022 | Appointment of Mr Alexander James Allan Dredge as a director on 3 October 2022 |
5 October 2022 | Termination of appointment of Lesley Tame as a director on 3 October 2022 |
25 July 2022 | Unaudited abridged accounts made up to 31 March 2022 |
5 November 2021 | Unaudited abridged accounts made up to 31 March 2021 |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates |
21 May 2021 | Satisfaction of charge 5 in full |
21 May 2021 | Satisfaction of charge 7 in full |
3 November 2020 | Confirmation statement made on 1 November 2020 with no updates |
9 October 2020 | Unaudited abridged accounts made up to 31 March 2020 |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates |
5 September 2017 | Change of details for Paul Tame as a person with significant control on 28 August 2017 |
5 September 2017 | Appointment of Lesley Tame as a director on 1 April 2017 |
5 September 2017 | Appointment of Lesley Tame as a director on 1 April 2017 |
5 September 2017 | Termination of appointment of William David James Tame as a director on 1 April 2017 |
5 September 2017 | Termination of appointment of William David James Tame as a director on 1 April 2017 |
5 September 2017 | Change of details for Paul Tame as a person with significant control on 28 August 2017 |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates |
16 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 |
16 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 |
24 February 2016 | Total exemption small company accounts made up to 31 March 2015 |
24 February 2016 | Total exemption small company accounts made up to 31 March 2015 |
20 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
17 October 2013 | Termination of appointment of Michael Tame as a secretary |
17 October 2013 | Termination of appointment of Michael Tame as a secretary |
3 December 2012 | Termination of appointment of Michael Tame as a director |
3 December 2012 | Termination of appointment of Michael Tame as a director |
2 November 2012 | Particulars of a mortgage or charge / charge no: 7 |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
2 November 2012 | Particulars of a mortgage or charge / charge no: 7 |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2010 |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2010 |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2010 |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
9 July 2012 | Change of share class name or designation |
9 July 2012 | Change of share class name or designation |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders
|
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders
|
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders
|
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
3 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders |
3 December 2009 | Register inspection address has been changed from Cheddar Motors Ltd Tweentown Cheddar Somerset BS27 3JE England |
3 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders |
3 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders |
3 December 2009 | Register inspection address has been changed from Cheddar Motors Ltd Tweentown Cheddar Somerset BS27 3JE England |
1 December 2009 | Director's details changed for Mr William David James Tame on 1 November 2009 |
1 December 2009 | Director's details changed for Mr William David James Tame on 1 November 2009 |
1 December 2009 | Register inspection address has been changed |
1 December 2009 | Director's details changed for Paul Tame on 1 November 2009 |
1 December 2009 | Director's details changed for Paul Tame on 1 November 2009 |
1 December 2009 | Director's details changed for Mr Michael Eric Jim Tame on 1 November 2009 |
1 December 2009 | Register inspection address has been changed |
1 December 2009 | Director's details changed for Mr Michael Eric Jim Tame on 1 November 2009 |
1 December 2009 | Director's details changed for Paul Tame on 1 November 2009 |
1 December 2009 | Director's details changed for Mr William David James Tame on 1 November 2009 |
1 December 2009 | Director's details changed for Mr Michael Eric Jim Tame on 1 November 2009 |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
11 November 2008 | Director's change of particulars / paul tame / 01/11/2008 |
11 November 2008 | Return made up to 01/11/08; full list of members |
11 November 2008 | Director's change of particulars / paul tame / 01/11/2008 |
11 November 2008 | Return made up to 01/11/08; full list of members |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 |
9 November 2007 | Return made up to 01/11/07; full list of members |
9 November 2007 | Return made up to 01/11/07; full list of members |
12 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
12 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
2 November 2006 | Return made up to 01/11/06; full list of members |
2 November 2006 | Return made up to 01/11/06; full list of members |
21 September 2006 | Particulars of mortgage/charge |
21 September 2006 | Particulars of mortgage/charge |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
1 November 2005 | Return made up to 01/11/05; full list of members |
1 November 2005 | Return made up to 01/11/05; full list of members |
24 August 2005 | Accounts for a small company made up to 31 March 2005 |
24 August 2005 | Accounts for a small company made up to 31 March 2005 |
9 November 2004 | Return made up to 01/11/04; full list of members |
9 November 2004 | Return made up to 01/11/04; full list of members |
5 August 2004 | Accounts for a small company made up to 31 March 2004 |
5 August 2004 | Accounts for a small company made up to 31 March 2004 |
24 November 2003 | Return made up to 01/11/03; full list of members |
24 November 2003 | Return made up to 01/11/03; full list of members |
26 August 2003 | Accounts for a small company made up to 31 March 2003 |
26 August 2003 | Accounts for a small company made up to 31 March 2003 |
8 November 2002 | Return made up to 01/11/02; full list of members |
8 November 2002 | Return made up to 01/11/02; full list of members |
20 September 2002 | Accounts for a small company made up to 31 March 2002 |
20 September 2002 | Accounts for a small company made up to 31 March 2002 |
30 October 2001 | Return made up to 01/11/01; full list of members |
30 October 2001 | Return made up to 01/11/01; full list of members |
13 July 2001 | Accounts for a small company made up to 31 March 2001 |
13 July 2001 | Accounts for a small company made up to 31 March 2001 |
3 March 2001 | Particulars of mortgage/charge |
3 March 2001 | Particulars of mortgage/charge |
3 January 2001 | Declaration of satisfaction of mortgage/charge |
3 January 2001 | Declaration of satisfaction of mortgage/charge |
3 January 2001 | Declaration of satisfaction of mortgage/charge |
3 January 2001 | Declaration of satisfaction of mortgage/charge |
13 November 2000 | Return made up to 01/11/00; full list of members
|
13 November 2000 | Return made up to 01/11/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 31 March 2000 |
22 June 2000 | Accounts for a small company made up to 31 March 2000 |
12 November 1999 | Return made up to 01/11/99; full list of members
|
12 November 1999 | Return made up to 01/11/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 March 1999 |
13 July 1999 | Accounts for a small company made up to 31 March 1999 |
29 October 1998 | Return made up to 01/11/98; full list of members
|
29 October 1998 | Return made up to 01/11/98; full list of members
|
24 June 1998 | Accounts for a small company made up to 31 March 1998 |
24 June 1998 | Accounts for a small company made up to 31 March 1998 |
13 November 1997 | Return made up to 01/11/97; full list of members |
13 November 1997 | Return made up to 01/11/97; full list of members |
7 August 1997 | Accounts for a small company made up to 31 March 1997 |
7 August 1997 | Accounts for a small company made up to 31 March 1997 |
19 June 1997 | Director resigned |
19 June 1997 | Director resigned |
28 November 1996 | Return made up to 01/11/96; full list of members |
28 November 1996 | Return made up to 01/11/96; full list of members |
8 November 1995 | Return made up to 01/11/95; full list of members |
8 November 1995 | Return made up to 01/11/95; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 December 1993 | Particulars of mortgage/charge |
16 June 1990 | Declaration of satisfaction of mortgage/charge |
6 February 1990 | Particulars of mortgage/charge |
10 May 1989 | Declaration of satisfaction of mortgage/charge |
2 September 1988 | Particulars of mortgage/charge |