- Company Overview for SOLENT COACHES LIMITED (03931439)
- Filing history for SOLENT COACHES LIMITED (03931439)
- People for SOLENT COACHES LIMITED (03931439)
- Charges for SOLENT COACHES LIMITED (03931439)
- More for SOLENT COACHES LIMITED (03931439)
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
|
|
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 |