Advanced company searchLink opens in new window

CARWHIFF LTD

Company number 12111755

Filter by category

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)
09 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
09 Sep 2023 AD01 Registered office address changed from 12 Park Parade Sunderland SR6 9LU England to 71-75 Shelton Street London WC2H 9JQ on 9 September 2023
09 Sep 2023 AP01 Appointment of Mr Jamie Thomason as a director on 9 September 2023
09 Sep 2023 PSC01 Notification of Jamie Thomason as a person with significant control on 9 September 2023
09 Sep 2023 TM01 Termination of appointment of Christoff Bernhard Maria Berlage as a director on 9 September 2023
09 Sep 2023 PSC07 Cessation of Christoff Bernhard Maria Berlage as a person with significant control on 9 September 2023
27 Apr 2023 AA Total exemption full accounts made up to 30 July 2022
23 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 30 July 2021
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
13 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
09 Nov 2020 PSC01 Notification of Christoff Bernhard Maria Berlage as a person with significant control on 9 November 2020
09 Nov 2020 PSC07 Cessation of Eternity Holdings Limited as a person with significant control on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Park Parade Sunderland SR6 9LU on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Kenneth Mcphee as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Alex Higgs as a director on 9 November 2020
03 Nov 2020 AP01 Appointment of Mr Christoff Bernhard Maria Berlage as a director on 19 July 2019
03 Nov 2020 TM01 Termination of appointment of Christoff Bernhard Maria Berlage as a director on 28 September 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2020 CH01 Director's details changed for Mr Ken Mcphee on 8 October 2020
06 Oct 2020 TM01 Termination of appointment of Nina Berlage as a director on 6 October 2020
06 Oct 2020 PSC07 Cessation of Christoff Bernhard Maria Berlage as a person with significant control on 22 September 2020
06 Oct 2020 PSC02 Notification of Eternity Holdings Limited as a person with significant control on 22 September 2020
05 Oct 2020 AD01 Registered office address changed from 16 16 New Road Lovedean Waterlooville Hampshire PO8 9RU England to 20-22 Wenlock Road London N1 7GU on 5 October 2020