- Company Overview for HIGHWAY COACHES LIMITED (05637841)
- Filing history for HIGHWAY COACHES LIMITED (05637841)
- People for HIGHWAY COACHES LIMITED (05637841)
- Charges for HIGHWAY COACHES LIMITED (05637841)
- More for HIGHWAY COACHES LIMITED (05637841)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 1 July 2023
|
|
16 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
12 Dec 2022 | PSC01 | Notification of Jagdeep Singh Kular as a person with significant control on 1 December 2022 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
21 Dec 2020 | PSC04 | Change of details for Mrs Kulbinder Kaur Kular as a person with significant control on 21 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Feb 2019 | CH03 | Secretary's details changed for Jagdeep Singh Kular on 1 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mrs Kulbinder Kaur Kular on 1 February 2019 | |
12 Feb 2019 | CH03 | Secretary's details changed for Jagdeep Singh Kular on 8 August 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
08 Aug 2018 | AD01 | Registered office address changed from 60 Victoria Gardens Heston Middlesex TW5 9DE to Little Sutton Little Sutton Lane Slough SL3 8AN on 8 August 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
17 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |