Advanced company searchLink opens in new window

WHS PLASTICS STAMFORD BRIDGE LTD

Company number 09847168

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 Jan 2024 AA Full accounts made up to 31 December 2022
13 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
10 Jul 2023 PSC02 Notification of Whs Technical Solutions Ltd as a person with significant control on 5 May 2023
10 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 10 July 2023
12 Jun 2023 AD01 Registered office address changed from Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX England to Whs Plastics Westgate Carr Road Pickering North Yorkshire YO18 8LX on 12 June 2023
12 Jun 2023 AD01 Registered office address changed from Bridge Works Stamford Bridge York Yorkshire YO41 1AL England to Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX on 12 June 2023
01 Jun 2023 CERTNM Company name changed xandor automotive stamford bridge LTD\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
10 May 2023 MR01 Registration of charge 098471680003, created on 5 May 2023
09 May 2023 AP01 Appointment of Mr Paul Andrew Nicholson as a director on 5 May 2023
04 May 2023 RP04CS01 Second filing of Confirmation Statement dated 28 October 2016
09 Jan 2023 AA Full accounts made up to 31 December 2021
23 Dec 2022 MR04 Satisfaction of charge 098471680001 in full
22 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
29 Sep 2022 MR05 Part of the property or undertaking has been released from charge 098471680001
02 Feb 2022 AA Full accounts made up to 31 December 2020
12 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
13 Aug 2021 MR01 Registration of charge 098471680002, created on 2 August 2021
13 May 2021 TM01 Termination of appointment of Anton Angerer as a director on 31 March 2021
04 Jan 2021 AA Full accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with updates
17 Nov 2020 TM01 Termination of appointment of Joachim Magnusson as a director on 9 November 2020
17 Nov 2020 AP01 Appointment of Dr Anton Angerer as a director on 9 November 2020
11 Jun 2020 MR01 Registration of charge 098471680001, created on 10 June 2020
28 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
11 Feb 2020 TM01 Termination of appointment of Sandor Korponia as a director on 31 January 2020