Advanced company searchLink opens in new window

STEWARTS COACH GROUP LIMITED

Company number 07690404

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)
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
14 May 2019 AP03 Appointment of Julie Woollard as a secretary on 8 May 2019
14 May 2019 TM02 Termination of appointment of Michael Arnaouti as a secretary on 30 April 2019
14 May 2019 AP01 Appointment of Paul Richard Barlow as a director on 8 May 2019
18 Sep 2018 AD01 Registered office address changed from National Express House Birmingham Coach Station Mill Lane, Digbeth Birmingham B5 6DD England to National Express House Birmingham Coach Station Mill Lane, Digbeth Birmingham B5 6DD on 18 September 2018
18 Sep 2018 AD01 Registered office address changed from Headley Park 8 Headley Road East Woodley Reading Berkshire RG5 4SA to National Express House Birmingham Coach Station Mill Lane, Digbeth Birmingham B5 6DD on 18 September 2018
17 Sep 2018 AP03 Appointment of Mr Michael Arnaouti as a secretary on 12 September 2018
17 Sep 2018 PSC02 Notification of The Kings Ferry Limited as a person with significant control on 12 September 2018
17 Sep 2018 PSC07 Cessation of Andrew William Cotton as a person with significant control on 12 September 2018
17 Sep 2018 PSC07 Cessation of Christopher James Howell as a person with significant control on 12 September 2018
17 Sep 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
17 Sep 2018 AP01 Appointment of Mr John Stewart Fraser as a director on 12 September 2018
17 Sep 2018 TM01 Termination of appointment of Christopher James Howell as a director on 12 September 2018
17 Sep 2018 AP01 Appointment of Mr Thomas Findlay Stables as a director on 12 September 2018
13 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
27 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
28 Sep 2017 CH01 Director's details changed for Mr Andrew William Cotton on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Andrew William Cotton on 28 September 2017
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
15 May 2017 SH10 Particulars of variation of rights attached to shares
12 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
11 May 2016 AUD Auditor's resignation