Advanced company searchLink opens in new window

CHARLES WARE CLASSIC EV LTD.

Company number 11931800

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2024 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to 9 Clothier Road Bristol BS4 5PS on 23 January 2024
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
31 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
16 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
09 Jun 2021 TM02 Termination of appointment of Ken Devoy as a secretary on 9 June 2021
09 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with updates
18 May 2021 PSC01 Notification of Ken Devoy as a person with significant control on 1 November 2020
18 May 2021 PSC07 Cessation of Gareth Mark Hamer as a person with significant control on 1 November 2020
18 May 2021 AP01 Appointment of Ken Devoy as a director on 1 November 2020
18 May 2021 AD01 Registered office address changed from 6 Penn Lea Road Bath BA1 3RA United Kingdom to 14 Queen Square Bath BA1 2HN on 18 May 2021
18 May 2021 AP03 Appointment of Ken Devoy as a secretary on 16 August 2020
18 May 2021 TM01 Termination of appointment of Gareth Mark Hamer as a director on 1 November 2020
09 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Feb 2021 PSC04 Change of details for Mr Gareth Mark Hamer as a person with significant control on 10 May 2019
08 Feb 2021 PSC07 Cessation of Thomas Andrew Maxwell as a person with significant control on 10 May 2019
03 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-15
05 Jun 2020 CS01 Confirmation statement made on 7 April 2020 with updates
05 Jun 2020 TM02 Termination of appointment of Kenneth Peter Devoy as a secretary on 10 May 2019
05 Jun 2020 TM01 Termination of appointment of Thomas Andrew Maxwell as a director on 10 May 2019
04 Jun 2020 AD01 Registered office address changed from 14 Queen Square (C/O Zigzag Accountants) Bath BA1 2HN United Kingdom to 6 Penn Lea Road Bath BA1 3RA on 4 June 2020
08 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-08
  • GBP 200