Advanced company searchLink opens in new window

SOLENT COACHES LIMITED

Company number 03931439

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)
05 Oct 2021 AA Full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
07 Sep 2020 TM01 Termination of appointment of Sally Jane Tamsin Wassall as a director on 21 August 2020
24 Jun 2020 TM01 Termination of appointment of Paul Richard Barlow as a director on 18 June 2020
25 Mar 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
05 Mar 2020 MR04 Satisfaction of charge 039314390002 in full
04 Mar 2020 AD01 Registered office address changed from 72 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX England to National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD on 4 March 2020
03 Mar 2020 AP01 Appointment of Mr Thomas Findlay Stables as a director on 29 February 2020
03 Mar 2020 AP01 Appointment of Mr Paul Richard Barlow as a director on 29 February 2020
03 Mar 2020 AP03 Appointment of Ms Jennifer Myram as a secretary on 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
10 Jan 2020 AA Accounts for a small company made up to 31 August 2019
06 Jan 2020 CH01 Director's details changed for Mr. Anthony James William Lawman on 13 December 2019
11 Oct 2019 AD01 Registered office address changed from Broadcut Wallington Fareham Hampshire PO16 8TB United Kingdom to 72 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on 11 October 2019
08 Oct 2019 AP01 Appointment of Mr Arthur Murray Carter as a director on 1 October 2019
07 Oct 2019 TM01 Termination of appointment of Paul Jonathan Barringer as a director on 5 October 2019
04 Jun 2019 AA Accounts for a small company made up to 31 August 2018
30 May 2019 AP01 Appointment of Mrs Sally Jane Tamsin Wassall as a director on 30 May 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
31 Dec 2018 TM01 Termination of appointment of David Michael Allen as a director on 12 December 2018
28 Mar 2018 MR01 Registration of charge 039314390002, created on 28 March 2018
27 Feb 2018 CS01 23/02/18 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 19/11/21
04 Jan 2018 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
15 Dec 2017 MR04 Satisfaction of charge 1 in full
11 Dec 2017 SH10 Particulars of variation of rights attached to shares