Advanced company searchLink opens in new window

ALTONIAN COACHES LTD

Company number 05184044

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 Oct 2024 AD01 Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA to C/O Transpora North West Limited Road Bus Garage Brinwell Road Blackpool FY1 4QU on 8 October 2024
16 Jul 2024 CERTNM Company name changed transporabus south west LTD\certificate issued on 16/07/24
  • NM01 ‐ Change of name by resolution
12 Jul 2024 CERTNM Company name changed altonian coaches LIMITED\certificate issued on 12/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-11
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
08 Jul 2024 PSC07 Cessation of Rhys Dennis George Hand as a person with significant control on 8 July 2024
08 Jul 2024 TM01 Termination of appointment of Rhys Dennis George Hand as a director on 8 July 2024
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
19 Jul 2023 PSC04 Change of details for Mr Rhys Dennis George Hand as a person with significant control on 9 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Rhys Dennis George Hand on 9 July 2023
13 Jan 2023 PSC01 Notification of Rhys Dennis George Hand as a person with significant control on 13 January 2023
13 Jan 2023 PSC04 Change of details for Mr Philip Karl Higgs as a person with significant control on 13 January 2023
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 100
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 51
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 AP01 Appointment of Mr Rhys Dennis George Hand as a director on 13 October 2022
02 Aug 2022 MR01 Registration of charge 051840440001, created on 1 August 2022
22 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
15 Feb 2022 PSC07 Cessation of Derek John Wheeler as a person with significant control on 5 February 2022
15 Feb 2022 PSC01 Notification of Philip Karl Higgs as a person with significant control on 5 February 2022
15 Feb 2022 TM01 Termination of appointment of Derek John Wheeler as a director on 5 February 2022
15 Feb 2022 AP01 Appointment of Mr Philip Karl Higgs as a director on 5 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021