Advanced company searchLink opens in new window

WHITEFRIARS (COACHWORKS) LIMITED

Company number 02117386

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
24 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
24 Aug 2023 AD01 Registered office address changed from Tamarisk Polurrian Cliffs Mullion Helston Cornwall TR12 7EW England to 4 Inglewood House Templeton Road Kintbury Hungerford Berkshire RG17 9AA on 24 August 2023
24 Apr 2023 MR04 Satisfaction of charge 021173860020 in full
26 Aug 2022 AP01 Appointment of Mr Nicholas Edward Hencher as a director on 3 August 2022
09 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2022 AD01 Registered office address changed from 27 Pitchpond Close Knotty Green Bucks HP9 1XY to Tamarisk Polurrian Cliffs Mullion Helston Cornwall TR127EW on 2 February 2022
02 Feb 2022 CH01 Director's details changed for Mr Michael Edward Hencher on 27 January 2022
13 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
26 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
14 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
01 Jul 2019 TM01 Termination of appointment of Margaret Hirst Hencher as a director on 5 June 2019
28 Jun 2019 PSC07 Cessation of Margaret Hirst Hencher as a person with significant control on 7 February 2019
11 Feb 2019 PSC07 Cessation of Margaret Hirst Hencher as a person with significant control on 7 February 2019
19 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
12 Jul 2018 PSC01 Notification of Michael Edward Hencher as a person with significant control on 6 April 2016
12 Jul 2018 PSC01 Notification of Margaret Hirst Hencher as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
21 Jul 2017 PSC01 Notification of Margaret Hirst Hencher as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of Michael Edward Hencher as a person with significant control on 6 April 2016