Advanced company searchLink opens in new window

N.D.Y. COACH SALES LIMITED

Company number 01335809

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)
05 Mar 2024 AA Micro company accounts made up to 31 March 2023
26 Feb 2024 PSC07 Cessation of Lorelle Louise Shepherd as a person with significant control on 17 February 2021
26 Feb 2024 PSC07 Cessation of Graham Kevin Sumner as a person with significant control on 16 October 2023
26 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
16 Oct 2023 AP03 Appointment of Victoria Rushmere as a secretary on 19 September 2023
12 Oct 2023 TM02 Termination of appointment of Warren Neville Sumner as a secretary on 19 September 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
26 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
14 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
21 Nov 2015 AA Micro company accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
02 Feb 2015 CH01 Director's details changed for Warren Neville Sumner on 2 February 2015
02 Feb 2015 CH03 Secretary's details changed for Warren Neville Sumner on 2 February 2015