T C MINI COACHES LIMITED
Status | ACTIVE |
Company No. | 04552008 |
Category | Private Limited Company |
Incorporated | 02 Oct 2002 |
Age | 21 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
T C MINI COACHES LIMITED is an active private limited company with number 04552008. It was incorporated 21 years, 8 months, 15 days ago, on 02 October 2002. The company address is White Lodge White Lodge, Louth, LN11 0RY, Lincolnshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change account reference date company previous extended
Date: 13 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2024-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Capital allotment shares
Date: 25 May 2022
Action Date: 02 Oct 2003
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2003-10-02
Documents
Capital name of class of shares
Date: 21 Apr 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Clare Warren
Change date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 07 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Tina Clare Warren
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital name of class of shares
Date: 15 Jun 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 07 Jun 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jane Chamberlain
Appointment date: 2017-04-06
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 12 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-05
Officer name: Tina Clare Warren
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Clare Warren
Termination date: 2015-05-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Move registers to sail company
Date: 05 Oct 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Tudor Clifford Chamberlain
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Tina Clare Warren
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tudor chamberlain / 27/09/2009
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/05; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 14 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/03/03--------- £ si 15@1=15 £ ic 1/16
Documents
Legacy
Date: 14 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 01 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
41 STAMFORD ROAD,MANCHESTER,M13 0SE
Number: | 09764375 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENDALE DEVELOPMENTS LIMITED
UNIT 6 OLD GENERATOR HOUSE,POOLE,BH12 1DZ
Number: | 03916126 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SOUTHFIELD WAY,ST ALBANS,AL4 9JJ
Number: | 06108587 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HOLMAN CLOSE,NORWICH,NR11 6DD
Number: | 11684883 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11726704 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLE COTTAGE, MIDDLE STREET,RUTLAND,LE15 8RZ
Number: | 05644902 |
Status: | ACTIVE |
Category: | Private Limited Company |