HUNTERS COACHES LIMITED
Status | ACTIVE |
Company No. | 02008295 |
Category | Private Limited Company |
Incorporated | 09 Apr 1986 |
Age | 38 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
HUNTERS COACHES LIMITED is an active private limited company with number 02008295. It was incorporated 38 years, 1 month, 24 days ago, on 09 April 1986. The company address is 1 Outwood Lane 1 Outwood Lane, Leeds, LS18 4JB, England.
Company Fillings
Appoint person secretary company with name date
Date: 05 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ravinderpal Singh Digwa
Appointment date: 2024-03-31
Documents
Termination secretary company with name termination date
Date: 05 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rajinder Singh Digwa
Termination date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Cessation of a person with significant control
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Asha Rani Sawali
Cessation date: 2024-04-04
Documents
Notification of a person with significant control
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hunter Coaches Holdings Limited
Notification date: 2024-04-04
Documents
Cessation of a person with significant control
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-04
Psc name: Hunter Coaches Holdings Limited
Documents
Termination director company with name termination date
Date: 19 Jan 2024
Action Date: 20 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandeep Kaur Sahota
Termination date: 2023-05-20
Documents
Notification of a person with significant control
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2024-01-01
Psc name: Hunter Coaches Holdings Limited
Documents
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-01
Psc name: Frank Healey
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Notification of a person with significant control
Date: 01 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Asha Rani Sawali
Notification date: 2023-05-01
Documents
Termination director company with name termination date
Date: 01 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-01
Officer name: Rajinder Singh Digwa
Documents
Cessation of a person with significant control
Date: 01 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-01
Psc name: Rajinder Singh Digwa
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Notification of a person with significant control
Date: 09 Feb 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-30
Psc name: Rajinder Singh Digwa
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Cessation of a person with significant control
Date: 09 Feb 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-30
Psc name: Peter Hunter
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mandeep Kaur Sahota
Appointment date: 2023-02-09
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-09
Officer name: Mrs Asha Rani Sawali
Documents
Appoint person director company with name date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajinder Singh Digwa
Appointment date: 2023-01-30
Documents
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hunter
Termination date: 2023-01-30
Documents
Appoint person secretary company with name date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rajinder Singh Digwa
Appointment date: 2022-08-05
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
Old address: 30 Tynwald Road Leeds LS17 5ED
Change date: 2022-08-05
New address: 1 Outwood Lane Horsforth Leeds LS18 4JB
Documents
Termination secretary company with name termination date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frank Healey
Termination date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 13 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 01 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-23
Officer name: Peter Hunter
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 26 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-26
Officer name: Peter Hunter
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 26 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-26
Officer name: Frank Healey
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-04
Old address: 23 Tynwald Road Moortown Leeds LS17 5ED
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 03 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Address
Type: AD01
Old address: 30 Tynwald Road Moortown Leeds 17 LS17 5ED
Change date: 2010-04-08
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/06/07--------- £ si 18@1=18 £ ic 2/20
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 10 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 18 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/99; full list of members
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/98; no change of members
Documents
Accounts with accounts type small
Date: 10 Feb 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 07 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 18 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/97; change of members
Documents
Accounts with accounts type small
Date: 28 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/96; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 16 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Jul 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 03 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/94; no change of members
Documents
Accounts with accounts type small
Date: 02 Apr 1993
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Accounts with accounts type small
Date: 02 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 19 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/93; full list of members
Documents
Some Companies
97A BRIZE NORTON ROAD,MINSTER LOVELL,OX29 0SG
Number: | 09322494 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 OUTGANG LANE,SHEFFIELD,S25 3QY
Number: | 09082840 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11340510 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD AND SONS CONSULTING LLP
DUNELM HOUSE,LONG DITTON,KT6 5DY
Number: | OC358345 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JHUB HASKELL HOUSE,LONDON,NW6 1SD
Number: | 07868130 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
32 BLACKTHORN DRIVE,LUTON,LU2 8EE
Number: | 08785841 |
Status: | ACTIVE |
Category: | Private Limited Company |