- Company Overview for WOOD'S COACHES LIMITED (00968555)
- Filing history for WOOD'S COACHES LIMITED (00968555)
- People for WOOD'S COACHES LIMITED (00968555)
- Charges for WOOD'S COACHES LIMITED (00968555)
- More for WOOD'S COACHES LIMITED (00968555)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2018 | MR04 | Satisfaction of charge 4 in full | |
12 Sep 2018 | MR04 | Satisfaction of charge 5 in full | |
14 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Feb 2018 | CS01 |
Confirmation statement made on 6 February 2018 with no updates
|
|
13 Feb 2018 | CH03 | Secretary's details changed for Jacqueline June Bates on 13 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Brooke Management Limited as a person with significant control on 5 June 2017 | |
13 Feb 2018 | PSC02 | Notification of Stewarts Coach Group Limited as a person with significant control on 5 June 2017 | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Roy Stevens as a director on 20 December 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
23 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
11 May 2016 | AUD | Auditor's resignation | |
08 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
22 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
01 Jun 2015 | MR04 | Satisfaction of charge 6 in full | |
01 Jun 2015 | MR04 | Satisfaction of charge 009685550008 in full | |
26 Feb 2015 | AP01 | Appointment of Mr Christopher James Howell as a director on 1 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Kevin Robert Brown as a director on 19 August 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Ian Trigg as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Roy Stevens as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Andrew William Cotton as a director | |
14 Apr 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|