Advanced company searchLink opens in new window

COACH LINK UK HOTEL WHOLESALER LTD

Company number 08965706

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)
03 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Mar 2022 PSC04 Change of details for Mrs Pamela Anne Lee as a person with significant control on 28 March 2022
28 Mar 2022 PSC04 Change of details for Mr James Gordon Lee as a person with significant control on 28 March 2022
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 AD01 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to 5 Den Road Teignmouth Devon TQ14 8AR on 15 September 2020
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)