A.W.RAMSEY(COACHWORKS)LIMITED: Filings
Overview
| Company Name | A.W.RAMSEY(COACHWORKS)LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00843813 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for A.W.RAMSEY(COACHWORKS)LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 19, 2024 | 11 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 20, 2024 to Dec 19, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 14, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2024 to Dec 20, 2024 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Ian Michael Coates as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sean Robert Johnson as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy Peter Holden as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of Constitution Motors Ltd as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Holden & Holden Limited as a person with significant control on Dec 20, 2024 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from 215B Woodcock Road Norwich NR3 3TE England to 22 Heigham Street Norwich Norfolk NR2 4TF on Jan 02, 2025 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Change of details for Constitution Motors Ltd as a person with significant control on Jun 27, 2024 | 2 pages | PSC06 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Ian Michael Coates on Jun 13, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Christopher Robert Jay as a secretary on May 15, 2024 | 1 pages | TM02 | ||||||||||||||
Change of details for Constitution Motors Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC06 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0