COMPLETE COACHWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID PHILPOT / 29/03/2021

View Document

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID PHILPOT / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ANN MAUNDERS / 13/08/2018

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON ANN MAUNDERS / 13/08/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 28 COLLIER CLOSE FARNBOROUGH HAMPSHIRE GU14 9QL ENGLAND

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM C/O JACK MAUNDERS THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MISS SHARON ANN MAUNDERS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID PHILPOT / 10/02/2014

View Document

15/04/1415 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID PHILPOT / 01/02/2014

View Document

07/06/137 June 2013 SECRETARY APPOINTED MISS SHARON ANN MAUNDERS

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company