COACH INNOVATIONS LIMITED

1 Masons Yard 1 Masons Yard, Kidderminster, DY11 6UY, Worcestershire, United Kingdom
StatusACTIVE
Company No.05959819
CategoryPrivate Limited Company
Incorporated09 Oct 2006
Age17 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

COACH INNOVATIONS LIMITED is an active private limited company with number 05959819. It was incorporated 17 years, 8 months, 7 days ago, on 09 October 2006. The company address is 1 Masons Yard 1 Masons Yard, Kidderminster, DY11 6UY, Worcestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-06

Officer name: Joanna Flory

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Mr Christopher Colin Flory

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

New address: 1 Masons Yard Mill Street Kidderminster Worcestershire DY11 6UY

Old address: Suite 5 Midshires House Oldington Lane Kidderminster Worcestershire DY11 7QN

Change date: 2020-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanne Flory

Change date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Flory

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Flory

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Langson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-01

Old address: 6 Lisle Avenue Kidderminster Worcestershire DY11 7DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Langson

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Mr Christopher Colin Flory

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher colin flory

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: 2ND floor 145-157 st.john street london EC1V 4PY

Documents

View document PDF

Incorporation company

Date: 09 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE BERKS LIMITED

9 CORFIELD CLOSE,WOKINGHAM,RG40 4PA

Number:09073954
Status:ACTIVE
Category:Private Limited Company

NOVATEC COMMUNICATIONS LIMITED

SUITE 6B WENTWORTH LODGE,WELWYN GARDEN CITY,AL8 7SR

Number:08463717
Status:ACTIVE
Category:Private Limited Company

PACE PROJECT CONSULTANCY LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:09430486
Status:LIQUIDATION
Category:Private Limited Company

PLAY AND LEARN NURSERIES LIMITED

ST. MARTINS SCHOOL GROUNDS,HEREFORD,HR2 7RJ

Number:04505767
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE CATERING CO. LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:03191997
Status:ACTIVE
Category:Private Limited Company

THE COMPANY OF WORDS LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:11169220
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