- Company Overview for M&A COACHWORKS HOLDINGS LIMITED (06438742)
- Filing history for M&A COACHWORKS HOLDINGS LIMITED (06438742)
- People for M&A COACHWORKS HOLDINGS LIMITED (06438742)
- Charges for M&A COACHWORKS HOLDINGS LIMITED (06438742)
- More for M&A COACHWORKS HOLDINGS LIMITED (06438742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 26 August 2021
|
|
24 Aug 2021 | CH01 | Director's details changed for Daniel Rota on 27 October 2020 | |
19 Aug 2021 | MR04 | Satisfaction of charge 064387420002 in full | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 May 2021 | TM02 | Termination of appointment of David Arthur Cozens as a secretary on 30 March 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2019 | SH02 |
Statement of capital on 31 October 2019
|
|
16 Dec 2019 | SH08 | Change of share class name or designation | |
12 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Ian John Luxton as a director on 6 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
18 Jul 2017 | TM01 | Termination of appointment of Nigel Edward Whittle as a director on 12 May 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2015 | SH02 | Sub-division of shares on 17 December 2014 | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AP01 | Appointment of Nigel Edward Whittle as a director on 25 November 2015 |