- Company Overview for FREESTONES COACHES LIMITED (04706069)
- Filing history for FREESTONES COACHES LIMITED (04706069)
- People for FREESTONES COACHES LIMITED (04706069)
- More for FREESTONES COACHES LIMITED (04706069)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2024 | SH03 |
Purchase of own shares.
|
|
12 Dec 2024 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2024
|
|
30 Oct 2024 | TM01 | Termination of appointment of Alan George Huggins as a director on 29 October 2024 | |
30 Oct 2024 | PSC07 | Cessation of Alan George Huggins as a person with significant control on 29 October 2024 | |
30 Oct 2024 | PSC01 | Notification of Matthew Huggins as a person with significant control on 29 October 2024 | |
30 Oct 2024 | AP01 | Appointment of Mr Matthew Huggins as a director on 25 October 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
10 Apr 2024 | CH01 | Director's details changed for Mr Alan George Huggins on 31 October 2022 | |
10 Apr 2024 | PSC04 | Change of details for Mr Alan George Huggins as a person with significant control on 31 October 2022 | |
10 Apr 2024 | PSC04 | Change of details for Mr Alan George Huggins as a person with significant control on 20 March 2019 | |
01 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
22 Jun 2020 | AD01 | Registered office address changed from 1 Green Lane Beetley Dereham Norfolk NR20 4DL to 2 Bessemer Road Norwich Norfolk NR4 6DQ on 22 June 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 20 March 2019
|
|
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | SH03 | Purchase of own shares. |