- Company Overview for MCEWENS COACHES LTD (08301867)
- Filing history for MCEWENS COACHES LTD (08301867)
- People for MCEWENS COACHES LTD (08301867)
- Charges for MCEWENS COACHES LTD (08301867)
- More for MCEWENS COACHES LTD (08301867)
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) |
---|---|---|---|
07 May 2015 | AD01 | Registered office address changed from 1st Floor Unit 9 Block 15 Amber Business Centre Greenhill Lane, Riddings Alfreton Derbyshire DE55 4BR to White House Wollaton Street Nottingham NG1 5GF on 7 May 2015 | |
02 Mar 2015 | MR01 | Registration of charge 083018670001, created on 27 February 2015 | |
21 Nov 2014 | CH01 | Director's details changed for Mr Simon Christopher Robert Skill on 21 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
11 Jun 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
09 Dec 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
17 Oct 2013 | TM01 | Termination of appointment of John Mcewen as a director | |
08 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
08 Jul 2013 | AP01 | Appointment of Mr Simon Christopher Robert Skill as a director | |
05 Jul 2013 | AP01 | Appointment of Mr John Mcewen as a director | |
05 Jul 2013 | AP01 | Appointment of Mr Peter Roy Hallam as a director | |
05 Jul 2013 | AP01 | Appointment of Mr Nigel Stuart Skill as a director | |
21 Nov 2012 | NEWINC |
Incorporation
|