- Company Overview for YAXLEY COACHWORKS LIMITED (02395233)
- Filing history for YAXLEY COACHWORKS LIMITED (02395233)
- People for YAXLEY COACHWORKS LIMITED (02395233)
- Charges for YAXLEY COACHWORKS LIMITED (02395233)
- More for YAXLEY COACHWORKS LIMITED (02395233)
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) |
---|---|---|---|
10 Jul 2013 | AD02 | Register inspection address has been changed from C/O a & R Vehicle Services Ltd 257 Darlaston Road Wednesbury West Midlands WS10 7TZ England | |
09 Jul 2013 | AD04 | Register(s) moved to registered office address | |
20 Jun 2013 | MR01 | Registration of charge 023952330005 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Apr 2013 | MG01 |
Duplicate mortgage certificate charge no:4
|
|
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Jan 2013 | TM01 | Termination of appointment of George Simpson as a director | |
29 Jan 2013 | TM02 | Termination of appointment of Anthea Rushworth as a secretary | |
29 Jan 2013 | TM01 | Termination of appointment of Trevor Rushworth as a director | |
29 Jan 2013 | TM01 | Termination of appointment of Paul Adams as a director | |
29 Jan 2013 | AP04 | Appointment of Cromwell Management Services Limited as a secretary | |
29 Jan 2013 | AP01 | Appointment of Mr Andrew William Carver as a director | |
29 Jan 2013 | AP01 | Appointment of Mr Graham Christopher Smith as a director | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
02 Jan 2012 | MISC | Section 519 | |
20 Dec 2011 | AUD | Auditor's resignation | |
27 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
16 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
16 Jun 2011 | CH01 | Director's details changed for Mr George Dunthorn Simpson on 16 June 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Trevor William Charles Rushworth on 16 June 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Paul Henry Adams on 16 June 2011 | |
16 Jun 2011 | CH03 | Secretary's details changed for Mrs Anthea Joy Rushworth on 16 June 2011 | |
09 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
09 Jul 2010 | AD03 | Register(s) moved to registered inspection location |