FIRST COACHES LIMITED

Enterprise House Enterprise House, Bristol, BS5 0DZ
StatusACTIVE
Company No.01673334
CategoryPrivate Limited Company
Incorporated21 Oct 1982
Age41 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

FIRST COACHES LIMITED is an active private limited company with number 01673334. It was incorporated 41 years, 6 months, 19 days ago, on 21 October 1982. The company address is Enterprise House Enterprise House, Bristol, BS5 0DZ.



Company Fillings

Capital statement capital company with date currency figure

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-21

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 21 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 21 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/02/24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Andrew Simon Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Alison Crane

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Mark Blizzard

Appointment date: 2022-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jarlath Delphene Wade

Termination date: 2022-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Alison Crane

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seema Kamboj

Termination date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Ferdinand Freeman

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Seema Kamboj

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jarlath Delphene Wade

Appointment date: 2021-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Colin Brown

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: James Thomas Bowen

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Silvana Nerina Glibota-Vigo

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Silvana Nerina Glibota-Vigo

Appointment date: 2019-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hampson

Termination date: 2019-11-14

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Aug 2019

Category: Address

Type: AD03

New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF

Documents

View document PDF

Change sail address company with new address

Date: 13 Aug 2019

Category: Address

Type: AD02

New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cawlett Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-07

Officer name: Mr Michael Hampson

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert John Welch

Termination date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Freeman

Appointment date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: David Paul Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Welch

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jones

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Davies

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Matthews

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 16 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thomas Bowen

Change date: 2013-06-16

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thomas Bowen

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Price

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mcniff

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Michael Lewis

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sidney Barrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Wyn Davies

Change date: 2010-10-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Wyn Davies

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davies Justin

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Amelia Anne Price

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Daniels

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Macleod

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Mcniff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Davies Justin

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Christopher Paul Jones

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Margaret Macleod

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Davies Justin

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Williams

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2010

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leon Alistair Daniels

Change date: 2009-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-12

Officer name: Sidney Barrie

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed chris jones

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jennifer macleod

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director douglas young

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed davies justin

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john kateley

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maurice duckworth

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed debbie jayne williams

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed john raymond kateley

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF


Some Companies

CELERA CONSULTING LIMITED

12 PYMONT DRIVE,LEEDS,LS26 8WA

Number:07712415
Status:ACTIVE
Category:Private Limited Company

HFC SUFFOLK LIMITED

39 PARK AVENUE,OSWESTRY,SY11 1AU

Number:10948935
Status:ACTIVE
Category:Private Limited Company

N ROBSON LTD.

10 JENNER GROVE,STOKE-ON-TRENT,ST11 9TP

Number:06353126
Status:ACTIVE
Category:Private Limited Company

NICO ENTERPRISES LIMITED

42 CHARLES STREET,MANCHESTER,M1 7DB

Number:09987567
Status:ACTIVE
Category:Private Limited Company
Number:10865600
Status:ACTIVE
Category:Private Limited Company

TAYLORS SERVICE GARAGES (BOSTON) LIMITED

TAYLORS PEUGEOT,BOSTON,PE21 7TF

Number:01167024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source