Advanced company searchLink opens in new window

EXCELSIOR COACHES LIMITED

Company number 04329621

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)
11 Jun 2018 AA Full accounts made up to 1 July 2017
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
31 May 2018 AP01 Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018
06 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/17
06 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/17
15 Mar 2018 TM01 Termination of appointment of Edward Wills as a director on 17 February 2018
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
10 May 2017 CC04 Statement of company's objects
10 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 25/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
16 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
08 Nov 2016 AP01 Appointment of Mr Steven John Hamilton as a director on 4 October 2016
08 Nov 2016 AP01 Appointment of Mr Edward Wills as a director on 4 October 2016
08 Nov 2016 AP01 Appointment of Mr Andrew Rodney Wickham as a director on 4 October 2016
08 Nov 2016 AP01 Appointment of Mr David Allen Brown as a director on 4 October 2016
01 Nov 2016 AP01 Appointment of Mr Benjamin Matthew Murray as a director on 4 October 2016
31 Oct 2016 AD01 Registered office address changed from 29 Marine Drive East Barton on Sea New Milton Hampshire BH25 7DU England to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 31 October 2016
28 Oct 2016 AP01 Appointment of Mr Simon Patrick Butcher as a director on 4 October 2016
28 Oct 2016 AP03 Appointment of Ms Carolyn Ferguson as a secretary on 4 October 2016
25 Oct 2016 TM01 Termination of appointment of Paul Kenneth Robins as a director on 4 October 2016
25 Oct 2016 TM02 Termination of appointment of Paul Kenneth Robins as a secretary on 4 October 2016
05 Oct 2016 MR04 Satisfaction of charge 043296210008 in full
09 Mar 2016 MR01 Registration of charge 043296210008, created on 1 March 2016
13 Jan 2016 AA Total exemption full accounts made up to 31 December 2015
27 Dec 2015 AD01 Registered office address changed from Central Business Park Bournemouth Dorset BH1 3SJ to 29 Marine Drive East Barton on Sea New Milton Hampshire BH25 7DU on 27 December 2015