Advanced company searchLink opens in new window

M&A COACHWORKS HOLDINGS LIMITED

Company number 06438742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 180.00
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 17/12/2014
02 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
02 Dec 2015 AP01 Appointment of Nigel Edward Whittle as a director on 25 November 2015