Advanced company searchLink opens in new window

YAXLEY COACHWORKS LIMITED

Company number 02395233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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