- Company Overview for IMPERIAL COACHES LIMITED (04267657)
- Filing history for IMPERIAL COACHES LIMITED (04267657)
- People for IMPERIAL COACHES LIMITED (04267657)
- Charges for IMPERIAL COACHES LIMITED (04267657)
- More for IMPERIAL COACHES LIMITED (04267657)
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) |
---|---|---|---|
23 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
02 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | AD01 | Registered office address changed from Windsong Blackpond Lane Farnham Royal Slough SL2 3EG United Kingdom on 9 September 2013 | |
09 Sep 2013 | AD02 | Register inspection address has been changed | |
06 Sep 2013 | CH01 | Director's details changed for Mohinder Singh Johal on 3 September 2013 | |
06 Sep 2013 | CH01 | Director's details changed for Mr Inderpal Singh Johal on 3 September 2013 | |
06 Sep 2013 | CH03 | Secretary's details changed for Mohinder Singh Johal on 3 September 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
06 Jun 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 May 2012 | AD01 | Registered office address changed from Heasleigh House 79a South Road Southall Middlesex UB1 1SQ on 1 May 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mohinder Singh Johal on 1 January 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Inderpal Singh Johal on 1 January 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Aug 2009 | 288c | Director's change of particulars / inderpal johal / 11/08/2009 |