- Company Overview for JIM HUGHES COACHES LIMITED (04711243)
- Filing history for JIM HUGHES COACHES LIMITED (04711243)
- People for JIM HUGHES COACHES LIMITED (04711243)
- Charges for JIM HUGHES COACHES LIMITED (04711243)
- More for JIM HUGHES COACHES LIMITED (04711243)
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
|
|
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
|
|
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
|
|
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 |