CHRIS WAITE CAR SALES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Henry Waite on 2025-07-16

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Henry Waite on 2025-07-17

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Termination of appointment of Christopher Barrie Waite as a director on 2023-01-20

View Document

21/03/2321 March 2023 Cessation of Christopher Barry Waite as a person with significant control on 2023-01-20

View Document

15/03/2315 March 2023 Appointment of Mr Henry Waite as a director on 2023-03-01

View Document

15/03/2315 March 2023 Appointment of Mrs Louise Mary Waite as a director on 2023-03-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Registration of charge 032809470002, created on 2022-11-24

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

09/11/229 November 2022 Termination of appointment of Ceri Valmai Waite as a secretary on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Ceri Valmai Waite as a director on 2022-11-09

View Document

09/11/229 November 2022 Cessation of Ceri Valmai Waite as a person with significant control on 2022-06-20

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

03/05/223 May 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 16 LAMBOURNE CRESCENT, CARDIFF BUSINESS PARK, LLANISHEN CARDIFF CF14 5GF WALES

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 14 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 5GF

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CERI VALMAI WAITE / 18/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRIE WAITE / 18/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FRANCIS WAITE / 18/11/2009

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: ROCK GARAGE TREDEGAR ROAD BLACKWOOD NP12 1DD

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: CARDIFF BUSINESS PARK 14 LAMBOURNE CRESCENT LLANISHEN CARDIFF S GLAMORGAN CF14 5GF

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 S386 DIS APP AUDS 10/11/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 £ NC 100/1000 10/12/96

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: ROCK GARAGE BLACKWOOD GWENT NP2 1DD

View Document

19/01/9719 January 1997 NC INC ALREADY ADJUSTED 10/12/96

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information