Advanced company searchLink opens in new window

JIM HUGHES COACHES LIMITED

Company number 04711243

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)
10 Nov 2020 CH01 Director's details changed for Mr Connor Shipley on 2 November 2020
09 Jul 2020 MR01 Registration of charge 047112430001, created on 6 July 2020
07 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 AP01 Appointment of Mr Connor Shipley as a director on 12 December 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
12 Apr 2017 AD01 Registered office address changed from Jh Coaches Fell Bank Birtley Chester Le Street County Durham DH3 2SP to Fell Bank Birtley Chester -Le-Street Co. Durham DH3 2SP on 12 April 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Mar 2015 CH01 Director's details changed for Mr John Christopher Shipley on 1 September 2014
31 Mar 2015 AD01 Registered office address changed from Jh Coaches Fell Bank Birtley Chester Le Street County Durham DH3 2SP England to Jh Coaches Fell Bank Birtley Chester Le Street County Durham DH3 2SP on 31 March 2015
31 Mar 2015 CH03 Secretary's details changed for John Christopher Shipley on 1 September 2014
14 Nov 2014 AP01 Appointment of Mr Ian Raymond Shipley as a director on 14 November 2014
07 Nov 2014 AD01 Registered office address changed from Wear Street Low Southwick Sunderland Tyne & Wear SR5 2BH to Jh Coaches Fell Bank Birtley Chester Le Street County Durham DH3 2SP on 7 November 2014
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012