Advanced company searchLink opens in new window

HOLMESWOOD COACHES LIMITED

Company number 00442384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2017 AA Accounts for a medium company made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,097
07 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
20 Nov 2015 SH06 Cancellation of shares. Statement of capital on 29 October 2015
  • GBP 1,097
20 Nov 2015 SH03 Purchase of own shares.
09 Nov 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,104
12 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
15 Dec 2014 MR04 Satisfaction of charge 2 in full
15 Dec 2014 MR04 Satisfaction of charge 7 in full
15 Dec 2014 MR04 Satisfaction of charge 3 in full
15 Dec 2014 MR04 Satisfaction of charge 1 in full
15 Dec 2014 MR04 Satisfaction of charge 8 in full
15 Dec 2014 MR04 Satisfaction of charge 6 in full
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,104
02 May 2014 MR01 Registration of charge 004423840011
02 May 2014 MR01 Registration of charge 004423840010
02 May 2014 MR01 Registration of charge 004423840012
24 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
17 Dec 2013 CH01 Director's details changed for Michael John Forshaw on 17 December 2013
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a medium company made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
30 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 9
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5