- Company Overview for HOUSTON'S COACHWORKS LIMITED (NI034124)
- Filing history for HOUSTON'S COACHWORKS LIMITED (NI034124)
- People for HOUSTON'S COACHWORKS LIMITED (NI034124)
- Charges for HOUSTON'S COACHWORKS LIMITED (NI034124)
- More for HOUSTON'S COACHWORKS LIMITED (NI034124)
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) |
---|---|---|---|
21 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
05 Feb 2024 | PSC02 | Notification of Rylandale Holdings Ltd as a person with significant control on 15 August 2020 | |
05 Feb 2024 | PSC07 | Cessation of David Trevor Duncan as a person with significant control on 15 August 2020 | |
22 Jan 2024 | AP01 | Appointment of Mr Richard John Mcauley as a director on 13 October 2023 | |
22 Jan 2024 | AP01 | Appointment of Mrs Lindsay Sarah Bolton as a director on 13 October 2023 | |
03 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
14 Aug 2023 | PSC01 | Notification of David Trevor Duncan as a person with significant control on 15 August 2020 | |
14 Aug 2023 | PSC07 | Cessation of Rylandale Holdings Ltd as a person with significant control on 15 August 2020 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
15 Aug 2020 | AD01 | Registered office address changed from 110 Kilgad Road Kells Ballymena BT42 3EE to 184 Rashee Road Ballyclare BT39 9JB on 15 August 2020 | |
15 Aug 2020 | PSC02 | Notification of Rylandale Holdings Ltd as a person with significant control on 13 August 2020 | |
15 Aug 2020 | PSC07 | Cessation of Norman John Houston as a person with significant control on 13 August 2020 | |
15 Aug 2020 | PSC07 | Cessation of Angela Mary Houston as a person with significant control on 13 August 2020 | |
15 Aug 2020 | TM01 | Termination of appointment of Norman John Houston as a director on 13 August 2020 | |
15 Aug 2020 | TM02 | Termination of appointment of Angela Mary Houston as a secretary on 13 August 2020 | |
15 Aug 2020 | TM01 | Termination of appointment of Angela Mary Houston as a director on 13 August 2020 | |
15 Aug 2020 | AP03 | Appointment of Mrs Sarah Lindsay Bolton as a secretary on 13 August 2020 | |
15 Aug 2020 | AP01 | Appointment of Mr David Trevor Duncan as a director on 13 August 2020 |