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

Chippenham Motor Company Limited

Documents

Total Documents221
Total Pages1,869

Filing History

13 December 2023Confirmation statement made on 1 November 2023 with no updates
13 December 2023Cessation of Adam John Bailey as a person with significant control on 6 April 2016
13 December 2023Notification of Adam Bailey Limited as a person with significant control on 6 April 2016
28 September 2023Full accounts made up to 31 December 2022
11 January 2023Confirmation statement made on 1 November 2022 with no updates
16 May 2022Full accounts made up to 31 December 2021
3 May 2022Satisfaction of charge 019625930005 in full
4 January 2022Full accounts made up to 31 December 2020
6 December 2021Confirmation statement made on 1 November 2021 with no updates
7 January 2021Full accounts made up to 31 December 2019
16 November 2020Confirmation statement made on 1 November 2020 with no updates
9 December 2019Confirmation statement made on 1 November 2019 with no updates
2 October 2019Full accounts made up to 31 December 2018
16 September 2019Appointment of Mrs Jacqueline Anita Bailey as a director on 16 September 2019
6 December 2018Confirmation statement made on 1 November 2018 with no updates
24 August 2018Full accounts made up to 31 December 2017
6 November 2017Confirmation statement made on 1 November 2017 with no updates
6 November 2017Confirmation statement made on 1 November 2017 with no updates
7 August 2017Full accounts made up to 31 December 2016
7 August 2017Full accounts made up to 31 December 2016
15 December 2016Confirmation statement made on 1 November 2016 with updates
15 December 2016Confirmation statement made on 1 November 2016 with updates
13 July 2016Full accounts made up to 31 December 2015
13 July 2016Full accounts made up to 31 December 2015
16 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
16 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
29 December 2015Registration of charge 019625930006, created on 23 December 2015
29 December 2015Registration of charge 019625930006, created on 23 December 2015
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
3 October 2015Accounts for a medium company made up to 31 March 2015
3 October 2015Accounts for a medium company made up to 31 March 2015
25 September 2015Appointment of Miss Lauren Sophie Bailey as a secretary on 5 April 2015
25 September 2015Appointment of Miss Lauren Sophie Bailey as a secretary on 5 April 2015
25 September 2015Termination of appointment of Jacqueline Bailey as a secretary on 4 April 2015
25 September 2015Termination of appointment of Jacqueline Bailey as a secretary on 4 April 2015
25 September 2015Termination of appointment of Jacqueline Bailey as a secretary on 4 April 2015
25 September 2015Appointment of Miss Lauren Sophie Bailey as a secretary on 5 April 2015
17 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015
17 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015
28 May 2015Registration of charge 019625930005, created on 11 May 2015
28 May 2015Registration of charge 019625930005, created on 11 May 2015
1 April 2015Company name changed gemini motor company LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
1 April 2015Change of name notice
1 April 2015Company name changed gemini motor company LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
1 April 2015Change of name notice
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
25 June 2014Group of companies' accounts made up to 31 December 2013
25 June 2014Group of companies' accounts made up to 31 December 2013
20 May 2014Termination of appointment of Stephen Andrews as a director
20 May 2014Termination of appointment of Suzanne Andrews as a secretary
20 May 2014Registered office address changed from Ashlar Rixon Gate Ashton Keynes Wiltshire SN6 6PH on 20 May 2014
20 May 2014Appointment of Mrs Jacqueline Bailey as a secretary
20 May 2014Termination of appointment of Suzanne Andrews as a secretary
20 May 2014Appointment of Mrs Jacqueline Bailey as a secretary
20 May 2014Appointment of Mr Adam Bailey as a director
20 May 2014Appointment of Mr Adam Bailey as a director
20 May 2014Termination of appointment of Suzanne Andrews as a director
20 May 2014Registered office address changed from Ashlar Rixon Gate Ashton Keynes Wiltshire SN6 6PH on 20 May 2014
20 May 2014Termination of appointment of Suzanne Andrews as a director
20 May 2014Termination of appointment of Stephen Andrews as a director
7 May 2014Registration of charge 019625930004
7 May 2014Registration of charge 019625930004
2 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 200
2 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 200
2 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 200
9 August 2013Group of companies' accounts made up to 31 December 2012
9 August 2013Group of companies' accounts made up to 31 December 2012
4 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
4 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
4 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
11 September 2012Group of companies' accounts made up to 31 December 2011
11 September 2012Group of companies' accounts made up to 31 December 2011
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
26 September 2011Group of companies' accounts made up to 31 December 2010
26 September 2011Group of companies' accounts made up to 31 December 2010
6 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
6 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
6 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
31 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
31 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
31 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
15 September 2010Group of companies' accounts made up to 31 December 2009
15 September 2010Group of companies' accounts made up to 31 December 2009
14 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
14 November 2009Director's details changed for Stephen Paul Andrews on 1 October 2009
14 November 2009Director's details changed for Stephen Paul Andrews on 1 October 2009
14 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
14 November 2009Director's details changed for Stephen Paul Andrews on 1 October 2009
14 November 2009Director's details changed for Suzanne Molly Andrews on 1 October 2009
14 November 2009Director's details changed for Suzanne Molly Andrews on 1 October 2009
14 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
14 November 2009Director's details changed for Suzanne Molly Andrews on 1 October 2009
14 October 2009Accounts for a medium company made up to 31 December 2008
14 October 2009Accounts for a medium company made up to 31 December 2008
16 January 2009Return made up to 05/10/08; full list of members
16 January 2009Return made up to 05/10/08; full list of members
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued 28/02/2008
  • RES12 ‐ Resolution of varying share rights or name
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued 28/02/2008
  • RES12 ‐ Resolution of varying share rights or name
24 November 2008Gbp nc 100/200\28/02/08
24 November 2008Gbp nc 100/200\28/02/08
1 November 2008Accounts for a medium company made up to 31 December 2007
1 November 2008Accounts for a medium company made up to 31 December 2007
7 December 2007Declaration of satisfaction of mortgage/charge
7 December 2007Declaration of satisfaction of mortgage/charge
7 December 2007Declaration of satisfaction of mortgage/charge
7 December 2007Declaration of satisfaction of mortgage/charge
7 December 2007Declaration of satisfaction of mortgage/charge
7 December 2007Declaration of satisfaction of mortgage/charge
16 November 2007Return made up to 05/10/07; full list of members
16 November 2007Return made up to 05/10/07; full list of members
8 June 2007Accounts for a medium company made up to 31 December 2006
8 June 2007Accounts for a medium company made up to 31 December 2006
6 November 2006Return made up to 05/10/06; full list of members
6 November 2006Return made up to 05/10/06; full list of members
23 October 2006Full accounts made up to 31 December 2005
23 October 2006Full accounts made up to 31 December 2005
20 November 2005Return made up to 05/10/05; full list of members
20 November 2005Return made up to 05/10/05; full list of members
2 August 2005Accounts for a medium company made up to 31 December 2004
2 August 2005Accounts for a medium company made up to 31 December 2004
10 November 2004Return made up to 05/10/04; full list of members
10 November 2004Return made up to 05/10/04; full list of members
19 May 2004Accounts for a medium company made up to 31 December 2003
19 May 2004Accounts for a medium company made up to 31 December 2003
14 November 2003Return made up to 05/10/03; full list of members
14 November 2003Return made up to 05/10/03; full list of members
6 May 2003Full accounts made up to 31 December 2002
6 May 2003Full accounts made up to 31 December 2002
27 November 2002Return made up to 05/10/02; full list of members
27 November 2002Return made up to 05/10/02; full list of members
23 August 2002Full accounts made up to 31 December 2001
23 August 2002Full accounts made up to 31 December 2001
29 October 2001Return made up to 05/10/01; full list of members
29 October 2001Return made up to 05/10/01; full list of members
18 April 2001Accounts for a medium company made up to 31 December 2000
18 April 2001Accounts for a medium company made up to 31 December 2000
22 March 2001Particulars of mortgage/charge
22 March 2001Particulars of mortgage/charge
31 October 2000Accounts for a medium company made up to 31 December 1999
31 October 2000Accounts for a medium company made up to 31 December 1999
27 October 2000Return made up to 05/10/00; full list of members
27 October 2000Return made up to 05/10/00; full list of members
14 March 2000Accounts for a medium company made up to 31 December 1998
14 March 2000Accounts for a medium company made up to 31 December 1998
7 October 1999Return made up to 05/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
7 October 1999Return made up to 05/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
4 November 1998Return made up to 05/10/98; no change of members
4 November 1998Return made up to 05/10/98; no change of members
21 September 1998Full accounts made up to 31 December 1997
21 September 1998Full accounts made up to 31 December 1997
2 November 1997Full accounts made up to 31 December 1996
2 November 1997Full accounts made up to 31 December 1996
14 October 1997Return made up to 05/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
14 October 1997Return made up to 05/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
1 November 1996Return made up to 05/10/96; full list of members
1 November 1996Return made up to 05/10/96; full list of members
11 October 1995Full accounts made up to 31 December 1994
11 October 1995Registered office changed on 11/10/95 from: ashlar rickson gate ashton keynes wiltshire SN6 6PM
11 October 1995Full accounts made up to 31 December 1994
11 October 1995Registered office changed on 11/10/95 from: ashlar rickson gate ashton keynes wiltshire SN6 6PM
9 October 1995Return made up to 05/10/95; no change of members
  • 363(287) ‐ Registered office changed on 09/10/95
9 October 1995Return made up to 05/10/95; no change of members
  • 363(287) ‐ Registered office changed on 09/10/95
1 March 1995Particulars of mortgage/charge
1 March 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 October 1994Ad 19/02/92--------- £ si 1@1
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 October 1994Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
17 October 1994Ad 19/02/92--------- £ si 1@1
17 October 1994Return made up to 12/12/93; full list of members; amend
17 October 1994Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
17 October 1994Return made up to 12/12/93; full list of members; amend
17 October 1994Memorandum and Articles of Association
17 October 1994Memorandum and Articles of Association
17 June 1993Return made up to 12/12/92; full list of members
17 June 1993Return made up to 12/12/92; full list of members
10 March 1993Secretary resigned;new secretary appointed
10 March 1993Secretary resigned;new secretary appointed
27 October 1992Full accounts made up to 31 December 1991
27 October 1992Full accounts made up to 31 December 1991
19 September 1991Director resigned
19 September 1991Director resigned
15 August 1991Full accounts made up to 31 December 1990
15 August 1991Full accounts made up to 31 December 1990
8 February 1991Full accounts made up to 31 December 1989
8 February 1991Full accounts made up to 31 December 1989
18 April 1990Full accounts made up to 31 July 1988
18 April 1990Full accounts made up to 31 July 1988
1 February 1989Secretary resigned;new secretary appointed;director resigned
1 February 1989Secretary resigned;new secretary appointed;director resigned
27 January 1989Wd 04/01/89 ad 02/08/88--------- £ si 97@1=97 £ ic 2/99
27 January 1989Wd 04/01/89 ad 02/08/88--------- £ si 97@1=97 £ ic 2/99
20 January 1989Director resigned;new director appointed
20 January 1989Director resigned;new director appointed
18 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
18 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
12 January 1989Director's particulars changed
12 January 1989Director's particulars changed
6 January 1989Secretary resigned;new secretary appointed
6 January 1989Secretary resigned;new secretary appointed
27 October 1988Accounts made up to 31 July 1987
27 October 1988Accounts made up to 31 July 1987
5 October 1988Full accounts made up to 31 December 1986
5 October 1988Full accounts made up to 31 December 1986
14 April 1988New director appointed
14 April 1988New director appointed
25 September 1987New director appointed
25 September 1987New director appointed
2 September 1987Registered office changed on 02/09/87 from: 6 long lane london EC4A 9DP
2 September 1987Registered office changed on 02/09/87 from: 6 long lane london EC4A 9DP
29 October 1986Director resigned;new director appointed
29 October 1986Director resigned;new director appointed
3 July 1986Registered office changed on 03/07/86 from: 50 lincoln's inn fields london WC2A 3PF
3 July 1986Registered office changed on 03/07/86 from: 50 lincoln's inn fields london WC2A 3PF
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed