APOLLO MINIBUS & COACH HIRE LIMITED
Company number 05313035
- Company Overview for APOLLO MINIBUS & COACH HIRE LIMITED (05313035)
- Filing history for APOLLO MINIBUS & COACH HIRE LIMITED (05313035)
- People for APOLLO MINIBUS & COACH HIRE LIMITED (05313035)
- Charges for APOLLO MINIBUS & COACH HIRE LIMITED (05313035)
- More for APOLLO MINIBUS & COACH HIRE LIMITED (05313035)
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) |
---|---|---|---|
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
20 Jun 2014 | MR01 | Registration of charge 053130350003 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | AD01 | Registered office address changed from 3 Victoria Square Aberdare CF44 7LA Wales on 14 January 2014 | |
16 Aug 2013 | AD01 | Registered office address changed from C/O Kts Owens Thomas the Counting House Celtic Gateway Cardiff CF11 0SN on 16 August 2013 | |
09 Jul 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 October 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
16 Jan 2013 | TM02 | Termination of appointment of Raymond Tucker as a secretary | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Mr Ernest Keith Wheadon on 1 December 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |