- Company Overview for THE COACH INDUSTRY AWARDS LIMITED (06776265)
- Filing history for THE COACH INDUSTRY AWARDS LIMITED (06776265)
- People for THE COACH INDUSTRY AWARDS LIMITED (06776265)
- More for THE COACH INDUSTRY AWARDS LIMITED (06776265)
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) |
---|---|---|---|
29 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
05 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
05 Feb 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
21 Apr 2022 | AD01 | Registered office address changed from 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom to 26 Tilekiln Lane Hastings TN35 5EN on 21 April 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
13 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
20 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Shepherd Partnership Carleton Business Park Skipton BD23 2DE England to 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP on 14 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom to Shepherd Partnership Carleton Business Park Skipton BD23 2DE on 4 February 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Ross Holme West End Long Preston Skipton North Yorkshire BD23 4QL to Albion House Rope Walk Otley Street Skipton BD23 1ED on 8 August 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Christopher Cheek as a director on 20 July 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Robert Michael Anderson as a secretary on 20 July 2018 | |
23 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
22 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
27 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|