- Company Overview for STEWARTS COACHES LIMITED (04611147)
- Filing history for STEWARTS COACHES LIMITED (04611147)
- People for STEWARTS COACHES LIMITED (04611147)
- Charges for STEWARTS COACHES LIMITED (04611147)
- More for STEWARTS COACHES LIMITED (04611147)
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) |
---|---|---|---|
08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Roy Stevens on 30 November 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Christopher James Howell on 1 November 2014 | |
29 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
15 Jul 2013 | CH01 | Director's details changed for Sara Jane Cotton on 1 July 2013 | |
02 Jul 2013 | TM02 | Termination of appointment of Quayseco Limited as a secretary | |
01 Jul 2013 | AP01 | Appointment of Mr Roy Stevens as a director | |
01 Jul 2013 | AD01 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 July 2013 | |
10 May 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
23 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 | |
15 Dec 2011 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
|
|
19 Jul 2011 | CH01 | Director's details changed for Andrew William Cotton on 10 June 2011 | |
12 Jul 2011 | CERTNM |
Company name changed stewarts of mortimer (private hire) LIMITED\certificate issued on 12/07/11
|
|
12 Jul 2011 | CONNOT | Change of name notice | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AP01 | Appointment of Mr Christopher James Howell as a director | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Jun 2011 | AP01 | Appointment of Sara Jane Cotton as a director |