WEDD & WHITE (COACHWORKS) LIMITED

00717652
NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2024 accounts Annual Accounts 8 Buy now
09 Oct 2023 accounts Annual Accounts 7 Buy now
19 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 mortgage Registration of a charge 60 Buy now
26 Oct 2022 officers Change of particulars for director (Mr Howard Spencer Nash) 2 Buy now
16 Sep 2022 officers Termination of appointment of secretary (Mark Lewis Page) 1 Buy now
29 Jul 2022 accounts Annual Accounts 8 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2022 officers Termination of appointment of director (Mark Lewis Page) 1 Buy now
11 Mar 2022 officers Appointment of director (Mrs Ria Clair Laws) 2 Buy now
08 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2022 officers Termination of appointment of director (Leon John Ronald Coupland) 1 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2021 officers Appointment of director (Mr Leon John Ronald Coupland) 2 Buy now
27 Apr 2021 officers Appointment of director (Mr Howard Spencer Nash) 2 Buy now
18 Jan 2021 officers Termination of appointment of director (Stephen David Field) 1 Buy now
11 Dec 2020 accounts Annual Accounts 9 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2020 mortgage Registration of a charge 6 Buy now
14 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 9 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 mortgage Registration of a charge 10 Buy now
18 Jan 2018 officers Termination of appointment of director (Richard Lewis Page) 1 Buy now
13 Sep 2017 accounts Annual Accounts 9 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2017 resolution Resolution 3 Buy now
14 Dec 2016 officers Appointment of director (Mr Stephen David Field) 2 Buy now
10 Oct 2016 accounts Annual Accounts 13 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2015 change-of-name Change Of Name Notice 3 Buy now
06 Oct 2015 officers Termination of appointment of director (Jason Mark Beech) 1 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
13 Aug 2015 annual-return Annual Return 6 Buy now
09 Sep 2014 accounts Annual Accounts 8 Buy now
14 Aug 2014 annual-return Annual Return 6 Buy now
23 Sep 2013 accounts Annual Accounts 15 Buy now
08 Aug 2013 annual-return Annual Return 6 Buy now
08 Aug 2013 officers Change of particulars for director (Mr Jason Mark Beech) 2 Buy now
08 Aug 2013 officers Change of particulars for director (Mr Richard Lewis Page) 2 Buy now
08 Aug 2013 officers Change of particulars for director (Mr Mark Lewis Page) 2 Buy now
08 Aug 2013 officers Change of particulars for secretary (Mark Lewis Page) 2 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
13 Jul 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
22 Jul 2011 officers Appointment of director (Mr Jason Mark Beech) 2 Buy now
14 Jul 2011 annual-return Annual Return 5 Buy now
07 Jul 2011 officers Termination of appointment of director (Peter Needham) 1 Buy now
27 Sep 2010 accounts Annual Accounts 7 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for secretary (Mark Lewis Page) 1 Buy now
06 Apr 2010 officers Change of particulars for director (Peter Hugh Needham) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Richard Lewis Page) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Mark Lewis Page) 2 Buy now
29 Sep 2009 accounts Annual Accounts 7 Buy now
01 Sep 2009 officers Director appointed mr mark page 2 Buy now
17 Aug 2009 officers Secretary's change of particulars / mark page / 12/08/2009 1 Buy now
05 Aug 2009 annual-return Return made up to 13/07/09; full list of members 4 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL 1 Buy now
27 Oct 2008 accounts Annual Accounts 7 Buy now
26 Aug 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house london road, sevenoaks kent TN13 1BL 1 Buy now
10 Aug 2007 annual-return Return made up to 13/07/07; no change of members 7 Buy now
06 Aug 2007 accounts Annual Accounts 11 Buy now
22 Aug 2006 annual-return Return made up to 13/07/06; full list of members 7 Buy now
27 Jun 2006 accounts Annual Accounts 11 Buy now
27 Jul 2005 accounts Annual Accounts 11 Buy now
26 Jul 2005 annual-return Return made up to 13/07/05; full list of members 7 Buy now
19 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
07 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
30 Jul 2004 annual-return Return made up to 13/07/04; full list of members 7 Buy now
21 Jun 2004 accounts Annual Accounts 11 Buy now
06 Aug 2003 annual-return Return made up to 13/07/03; full list of members 7 Buy now
14 Jul 2003 officers Director resigned 1 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
21 Jun 2003 accounts Annual Accounts 11 Buy now
23 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jul 2002 annual-return Return made up to 13/07/02; full list of members 7 Buy now
17 Jun 2002 accounts Annual Accounts 10 Buy now
16 Aug 2001 annual-return Return made up to 13/07/01; full list of members 6 Buy now
16 Aug 2001 accounts Annual Accounts 10 Buy now
28 Dec 2000 officers Director resigned 1 Buy now
10 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Sep 2000 annual-return Return made up to 13/07/00; full list of members 6 Buy now
11 Sep 2000 address Location of register of members 1 Buy now
05 Sep 2000 address Location of register of members 1 Buy now
04 Aug 2000 accounts Annual Accounts 11 Buy now
26 May 2000 address Registered office changed on 26/05/00 from: 20/40 east st epsom surrey KT17 1HQ 1 Buy now
26 May 2000 officers New secretary appointed 2 Buy now
26 May 2000 officers Secretary resigned;director resigned 1 Buy now