Advanced company searchLink opens in new window

THE COACH INDUSTRY AWARDS LIMITED

Company number 06776265

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)
29 Jan 2024 AA Micro company accounts made up to 31 March 2023
29 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
05 Feb 2023 AA Micro company accounts made up to 31 March 2022
05 Feb 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
21 Apr 2022 AD01 Registered office address changed from 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom to 26 Tilekiln Lane Hastings TN35 5EN on 21 April 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
24 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
20 May 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 AD01 Registered office address changed from Shepherd Partnership Carleton Business Park Skipton BD23 2DE England to 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP on 14 February 2019
04 Feb 2019 AD01 Registered office address changed from Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom to Shepherd Partnership Carleton Business Park Skipton BD23 2DE on 4 February 2019
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Aug 2018 AD01 Registered office address changed from Ross Holme West End Long Preston Skipton North Yorkshire BD23 4QL to Albion House Rope Walk Otley Street Skipton BD23 1ED on 8 August 2018
23 Jul 2018 TM01 Termination of appointment of Christopher Cheek as a director on 20 July 2018
23 Jul 2018 TM02 Termination of appointment of Robert Michael Anderson as a secretary on 20 July 2018
23 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
27 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000