Advanced company searchLink opens in new window

AUTOMATIONS FOR COACHES LIMITED

Company number 02863978

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)
02 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Aug 2017 CH03 Secretary's details changed for Trina Janice Hill on 15 July 2017
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
25 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
08 Oct 2015 CERTNM Company name changed bcs (cambridge) LTD.\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
23 Oct 2014 AD02 Register inspection address has been changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN to Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Dec 2013 AD01 Registered office address changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN on 12 December 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
21 Oct 2013 AD01 Registered office address changed from 4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 21 October 2013
21 Oct 2013 CH01 Director's details changed for Louise Elizabeth Marshall Ofarrell on 21 October 2013
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
23 Oct 2012 AP03 Appointment of Trina Janice Hill as a secretary
23 Oct 2012 TM02 Termination of appointment of Louise O'farrell as a secretary
18 Sep 2012 AP03 Appointment of Louise Elizabeth Marshall O'farrell as a secretary
18 Sep 2012 CH01 Director's details changed for Louise Elizabeth Marshall Ofarrell on 31 August 2012
18 Sep 2012 CH01 Director's details changed for Mr David John O'farrell on 31 August 2012
18 Sep 2012 TM01 Termination of appointment of Patrick O'farrell as a director
18 Sep 2012 TM02 Termination of appointment of Patrick O'farrell as a secretary
21 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders