- 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) |
---|---|---|---|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | PSC01 | Notification of Alan George Huggins as a person with significant control on 20 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Stephen Paul Feeke as a director on 20 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Gloria Iris May Feeke as a director on 20 March 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Gary Victor Barry Feeke as a secretary on 20 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Gloria Iris May Feeke as a person with significant control on 20 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Gary Feeke as a director on 20 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Oct 2013 | AD01 | Registered office address changed from Cedar House, 105 Carrow Road Norwich Norfolk NR1 1HP on 12 October 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |