P.C.COACHES OF LINCOLN LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Satisfaction of charge 4 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 2 in full

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Satisfaction of charge 037785210006 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 037785210005 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/12/1931 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P C COACHES OF LINCOLN HOLDING COMPANY LIMITED

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR MARK JUSTIN ANDREWS

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED GARY PETER SMITH

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED SARAH ANNE WESTNEY

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED SUZANNE REBECCA TRAYNOR

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

13/03/1713 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

23/06/1423 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

16/07/1316 July 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:6

View Document

10/07/1310 July 2013 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 037785210006

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037785210005

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SMITH / 27/05/2013

View Document

14/06/1314 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

31/05/1231 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MITCHELL

View Document

26/07/1126 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SMITH / 27/05/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/11/1022 November 2010 SECRETARY APPOINTED PAUL ANDREW REEVE

View Document

25/06/1025 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SMITH / 27/05/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/06/0925 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY PETER SMITH

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 110 RASEN LANE LINCOLN LINCOLNSHIRE LN1 3HD

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company