Advanced company searchLink opens in new window

STEWARTS COACHES LIMITED

Company number 04611147

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)
08 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • ANNOTATION A second filed AR01 was registered on 23/02/2012
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
  • RES15 ‐ Change company name resolution on 2011-07-01
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 10/06/2011
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