Advanced company searchLink opens in new window

BEELINE COACHES LIMITED

Company number 01004803

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)
06 Apr 2024 CERTNM Company name changed R. & R. coaches LIMITED\certificate issued on 06/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
28 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2021 AD01 Registered office address changed from Furnax Lane Warminster Business Park Warminster BA12 8PE to 11 Oak Way Yeovil Somerset BA22 8HS on 19 April 2021
19 Apr 2021 PSC07 Cessation of Valerie Susan Hayball as a person with significant control on 8 April 2021
19 Apr 2021 PSC07 Cessation of Mark Nicholas Hayball as a person with significant control on 8 April 2021
19 Apr 2021 PSC02 Notification of Cgf Associates Limited as a person with significant control on 8 April 2021
19 Apr 2021 PSC07 Cessation of Andrew David Hayball as a person with significant control on 8 April 2021
19 Apr 2021 PSC07 Cessation of Alison Clare Hayball as a person with significant control on 8 April 2021
15 Apr 2021 AP01 Appointment of Mr Steven Paul Caine as a director on 8 April 2021
15 Apr 2021 AP01 Appointment of Mr Peter Graham Fairey as a director on 8 April 2021
15 Apr 2021 TM01 Termination of appointment of Mark Nicholas Hayball as a director on 8 April 2021
15 Apr 2021 AP01 Appointment of Mr Alan Murray Graham as a director on 8 April 2021
15 Apr 2021 TM01 Termination of appointment of Andrew David Hayball as a director on 8 April 2021
28 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates