- Company Overview for AUTOMATIONS FOR COACHES LIMITED (02863978)
- Filing history for AUTOMATIONS FOR COACHES LIMITED (02863978)
- People for AUTOMATIONS FOR COACHES LIMITED (02863978)
- Charges for AUTOMATIONS FOR COACHES LIMITED (02863978)
- More for AUTOMATIONS FOR COACHES LIMITED (02863978)
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
|
|
08 Oct 2015 | CERTNM |
Company name changed bcs (cambridge) LTD.\certificate issued on 08/10/15
|
|
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
|
|
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
|
|
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 |