NOTTINGHAM COACHES LIMITED
Status | ACTIVE |
Company No. | 08587590 |
Category | Private Limited Company |
Incorporated | 27 Jun 2013 |
Age | 10 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NOTTINGHAM COACHES LIMITED is an active private limited company with number 08587590. It was incorporated 10 years, 10 months, 8 days ago, on 27 June 2013. The company address is Cavendish Works Cavendish Street Cavendish Works Cavendish Street, Nottingham, NG7 2TJ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Greaves
Change date: 2023-07-28
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 04 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr Matthew Phillip Till
Documents
Confirmation statement with no updates
Date: 30 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Phillip Till
Change date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 14 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Matthew Till
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Matthew Phillip Till
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Greaves
Appointment date: 2016-10-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
Old address: 5 Cambridge Crescent Stapleford Nottingham NG9 8GX
New address: Cavendish Works Cavendish Street Lenton Lane Industrial Estate Nottingham NG7 2TJ
Change date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type dormant
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-23
Officer name: David Leonard Iain Charlton
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: AD01
Old address: 5 Cambridge Crescent Stapleford Nottingham NG9 8GX
New address: 5 Cambridge Crescent Stapleford Nottingham NG9 8GX
Change date: 2014-08-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-07
New address: 5 Cambridge Crescent Stapleford Nottingham NG9 8GX
Old address: 2 Cook Close Belper Derbyshire DE56 0JJ England
Documents
Appoint person director company with name date
Date: 07 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr Matthew Phillip Till
Documents
Some Companies
41 LADYCROFT WALK,STANMORE,HA7 1PD
Number: | 10727974 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRCHLEY HOUSE,SUTTON COLDFIELD,B75 7BU
Number: | 07689499 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 HIGH STREET,ISLE OF WIGHT,PO33 2PN
Number: | 04958259 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DEAN CLARKE HOUSE,EXETER,EX1 1AP
Number: | 08160988 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BRADBOURNE STREET,LONDON,SW6 3TE
Number: | 08337952 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09170643 |
Status: | ACTIVE |
Category: | Private Limited Company |