Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cheddar Motors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Employees£2 0%
Total assets£239,325 -16.83%

Details

Company type Private Limited Company, Active
Company Number 01189336
Record last updated Friday, October 7, 2022 9:55:39 AM UTC
Official Address Tweentown Cheddar And Shipham
There are 3 companies registered at this street
Postal Code BS273JE
Sector Retail sale of automotive fuel in specialised stores

Charts

Visits

CHEDDAR MOTORS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Oct 3, 2022 Two appointments: 2 men Two appointments: 2 men
Registry Oct 3, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Oct 3, 2022 Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 1, 2017 Appointment of a man as Director Appointment of a man as Director
Registry May 11, 2016 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry May 11, 2016 Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (25-50%), Shareholder (50-75%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (25-50%), Shareholder (50-75%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Dec 3, 2012 Resignation of one Director Resignation of one Director
Registry Nov 2, 2012 Annual return Annual return
Registry Nov 2, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 2012 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Aug 15, 2012 Second filing with mud for form ar01 1189... Second filing with mud for form ar01 1189...
Financials Jul 23, 2012 Annual accounts Annual accounts
Registry Jul 9, 2012 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Nov 15, 2011 Annual return Annual return
Registry Nov 24, 2010 Annual return 1189... Annual return 1189...
Financials Aug 17, 2010 Annual accounts Annual accounts
Registry Jul 9, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 3, 2009 Annual return Annual return
Registry Dec 3, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 1, 2009 Notification of single alternative inspection location 1189... Notification of single alternative inspection location 1189...
Registry Dec 1, 2009 Change of particulars for director Change of particulars for director
Registry Dec 1, 2009 Change of particulars for director 1189... Change of particulars for director 1189...
Registry Dec 1, 2009 Change of particulars for director Change of particulars for director
Financials Oct 19, 2009 Annual accounts Annual accounts
Registry Nov 11, 2008 Annual return Annual return
Registry Nov 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 2, 2008 Annual accounts Annual accounts
Registry Apr 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 2008 Particulars of a mortgage or charge 1189... Particulars of a mortgage or charge 1189...
Registry Nov 9, 2007 Annual return Annual return
Financials Aug 12, 2007 Annual accounts Annual accounts
Registry Nov 2, 2006 Annual return Annual return
Registry Sep 21, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 25, 2006 Annual accounts Annual accounts
Registry Nov 1, 2005 Annual return Annual return
Financials Aug 24, 2005 Annual accounts Annual accounts
Registry Nov 9, 2004 Annual return Annual return
Financials Aug 5, 2004 Annual accounts Annual accounts
Registry Nov 24, 2003 Annual return Annual return
Financials Aug 26, 2003 Annual accounts Annual accounts
Registry Nov 8, 2002 Annual return Annual return
Financials Sep 20, 2002 Annual accounts Annual accounts
Registry Oct 30, 2001 Annual return Annual return
Financials Jul 13, 2001 Annual accounts Annual accounts
Registry Mar 3, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 3, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1189... Declaration of satisfaction in full or in part of a mortgage or charge 1189...
Registry Nov 13, 2000 Annual return Annual return
Financials Jun 22, 2000 Annual accounts Annual accounts
Registry Nov 12, 1999 Annual return Annual return
Financials Jul 13, 1999 Annual accounts Annual accounts
Registry Oct 29, 1998 Annual return Annual return
Financials Jun 24, 1998 Annual accounts Annual accounts
Registry Nov 13, 1997 Annual return Annual return
Financials Aug 7, 1997 Annual accounts Annual accounts
Registry Jun 19, 1997 Resignation of a director Resignation of a director
Registry Nov 28, 1996 Annual return Annual return
Financials Jul 24, 1996 Annual accounts Annual accounts
Registry Nov 8, 1995 Annual return Annual return
Financials Jun 15, 1995 Annual accounts Annual accounts
Registry Nov 16, 1994 Annual return Annual return
Registry Nov 16, 1994 Director's particulars changed Director's particulars changed
Financials Sep 3, 1994 Annual accounts Annual accounts
Registry Dec 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 29, 1993 Director's particulars changed Director's particulars changed
Registry Nov 29, 1993 Annual return Annual return
Financials Jun 28, 1993 Annual accounts Annual accounts
Registry Jun 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 15, 1993 Appointment of a man as Director Appointment of a man as Director
Registry Feb 11, 1993 Location of register of members address changed Location of register of members address changed
Registry Feb 11, 1993 Annual return Annual return
Registry Feb 11, 1993 Director's particulars changed Director's particulars changed
Financials Jul 23, 1992 Annual accounts Annual accounts
Registry Jan 30, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 15, 1992 Director resigned, new director appointed 1189... Director resigned, new director appointed 1189...
Financials Dec 17, 1991 Annual accounts Annual accounts
Registry Dec 17, 1991 Annual return Annual return
Registry Dec 2, 1991 Elective resolution Elective resolution
Registry Dec 2, 1991 Alter mem and arts Alter mem and arts
Financials Nov 7, 1990 Annual accounts Annual accounts
Registry Nov 7, 1990 Annual return Annual return
Registry Jun 16, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 6, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 4, 1990 Annual accounts Annual accounts
Registry Jan 4, 1990 Annual return Annual return
Registry May 10, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 6, 1989 Annual accounts Annual accounts
Registry Dec 2, 1988 Annual return Annual return
Registry Sep 2, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 1987 Annual return Annual return
Financials Dec 11, 1987 Annual accounts Annual accounts
Financials Dec 2, 1986 Annual accounts 1189... Annual accounts 1189...
Registry Nov 24, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)