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)
25 Oct 2002 AA Accounts for a dormant company made up to 31 December 2001
26 Oct 2001 363s Return made up to 19/10/01; full list of members
13 Jun 2001 AA Accounts for a dormant company made up to 31 December 2000
14 Nov 2000 363s Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Sep 2000 AA Accounts for a dormant company made up to 31 December 1999
27 Oct 1999 363s Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
  • 363(288) ‐ Director's particulars changed
09 Aug 1999 AA Accounts for a dormant company made up to 31 December 1998
16 Oct 1998 363s Return made up to 19/10/98; full list of members
31 May 1998 AA Accounts for a dormant company made up to 31 December 1997
28 Oct 1997 363s Return made up to 19/10/97; no change of members
10 Oct 1997 AA Accounts for a dormant company made up to 31 December 1996
27 Nov 1996 363s Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
27 Nov 1996 288a New secretary appointed;new director appointed
15 Nov 1996 CERTNM Company name changed cambridge packaging LIMITED\certificate issued on 18/11/96
13 Nov 1996 287 Registered office changed on 13/11/96 from: orchard house 15 orchard road histon cambridge CB4 4HL
13 Nov 1996 288b Secretary resigned
13 Nov 1996 288b Director resigned
13 Nov 1996 288b Director resigned
13 Nov 1996 288a New director appointed
30 Oct 1996 AA Full accounts made up to 31 December 1995
07 Nov 1995 363s Return made up to 19/10/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/10/95; no change of members
17 Aug 1995 AA Full accounts made up to 31 December 1994
09 May 1995 287 Registered office changed on 09/05/95 from: peek house dales manor business park grove road sawston cambridge CB2 4TJ
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
25 Oct 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed