- Company Overview for BUS AND COACH GLAZING LIMITED (07554382)
- Filing history for BUS AND COACH GLAZING LIMITED (07554382)
- People for BUS AND COACH GLAZING LIMITED (07554382)
- Charges for BUS AND COACH GLAZING LIMITED (07554382)
- More for BUS AND COACH GLAZING LIMITED (07554382)
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) |
---|---|---|---|
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2016 | AA01 | Current accounting period shortened from 28 July 2015 to 27 July 2015 | |
27 Apr 2016 | AA01 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | CH03 | Secretary's details changed for Mr John Wright on 7 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Philip Iain Powell on 7 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of David Edward Best as a director on 30 October 2015 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Nicholas Andrews on 7 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Paul Marcus Andrews on 7 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Nigel Patrick Mcclune as a director on 30 October 2015 | |
23 Mar 2016 | CH03 | Secretary's details changed for Mr Philip Iain Powell on 7 March 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jul 2015 | AA01 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 | |
07 May 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
29 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
05 Sep 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 July 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
17 Dec 2012 | TM01 | Termination of appointment of Gary Bunker as a director | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
23 Apr 2012 | CH01 | Director's details changed for Mr Gary Peter Bunker on 10 February 2012 | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2011 | AP03 | Appointment of Mr John Wright as a secretary |