AUTOMATIONS FOR COACHES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

03/05/253 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/08/2410 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/07/2323 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Certificate of change of name

View Document

16/05/2216 May 2022 Termination of appointment of Louise Elizabeth Marshall Ofarrell as a director on 2022-05-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

14/05/2214 May 2022 Appointment of Mr George David O'farrell as a director on 2022-05-12

View Document

14/05/2214 May 2022 Termination of appointment of Trina Jeanne Hill as a secretary on 2022-05-12

View Document

14/05/2214 May 2022 Termination of appointment of David John O'farrell as a director on 2022-05-12

View Document

14/05/2214 May 2022 Cessation of Louise Elizabeth Marshall O'farrell as a person with significant control on 2022-05-12

View Document

14/05/2214 May 2022 Cessation of David John O'farrell as a person with significant control on 2022-05-12

View Document

14/05/2214 May 2022 Notification of George David O'farrell as a person with significant control on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / TRINA JANICE HILL / 15/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 COMPANY NAME CHANGED BCS (CAMBRIDGE) LTD. CERTIFICATE ISSUED ON 08/10/15

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SAIL ADDRESS CHANGED FROM: 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3GN

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB22 3GN

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 21/10/2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 4 THE MILL COPLEY HILL FARM BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3GN

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 SECRETARY APPOINTED TRINA JANICE HILL

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE O'FARRELL

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'FARRELL

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 31/08/2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK O'FARRELL

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 31/08/2012

View Document

18/09/1218 September 2012 SECRETARY APPOINTED LOUISE ELIZABETH MARSHALL O'FARRELL

View Document

21/10/1121 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 19/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 19/10/2009

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'FARRELL / 19/10/2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 59 BEAUMONT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8PX

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 COMPANY NAME CHANGED CAMBRIDGE PACKAGING LIMITED CERTIFICATE ISSUED ON 18/11/96

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: ORCHARD HOUSE 15 ORCHARD ROAD HISTON CAMBRIDGE CB4 4HL

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: PEEK HOUSE DALES MANOR BUSINESS PARK GROVE ROAD SAWSTON CAMBRIDGE CB2 4TJ

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: 59 BEAUMONT ROAD CAMBRIDGE CB1 4PX

View Document

01/02/941 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9419 January 1994 ALTER MEM AND ARTS 08/01/94

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED EVENASK LIMITED CERTIFICATE ISSUED ON 18/01/94

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 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