- Company Overview for COACH HIRE SURREY LIMITED (08188668)
- Filing history for COACH HIRE SURREY LIMITED (08188668)
- People for COACH HIRE SURREY LIMITED (08188668)
- More for COACH HIRE SURREY LIMITED (08188668)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
14 Oct 2022 | PSC04 | Change of details for Mr Paul Jones as a person with significant control on 1 August 2022 | |
14 Oct 2022 | CH01 | Director's details changed for Mr Paul Jones on 1 August 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Paul Jones on 1 August 2022 | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Jul 2021 | AD01 | Registered office address changed from 2 Tudor Business Centre Station Yard Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 17 July 2021 | |
19 Dec 2020 | CH01 | Director's details changed for Mr Paul Jones on 19 December 2020 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
18 Oct 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 October 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
12 Dec 2018 | PSC01 | Notification of Paul Jones as a person with significant control on 24 August 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from Hatter House Abbotsford Close Woking Surrey GU22 7BJ to 2 Tudor Business Centre Station Yard Waterhouse Lane Kingswood Tadworth KT20 6EN on 29 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of David Michael Harriss as a director on 28 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Paul Jones as a director on 29 August 2018 | |
29 Aug 2018 | PSC07 | Cessation of David Michael Harriss as a person with significant control on 1 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
16 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 |