C M COACHES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-01-31

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

07/10/247 October 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Registered office address changed from Wichita Works Waterlane Exeter Devon EX2 8BU United Kingdom to Unit 19 Greendale Business Park Woodbury Salterton Exeter Devon EX5 1EW on 2024-06-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GEORGE GRAY / 23/07/2020

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM UNIT 65 EXETER BUSINESS CENTRE MARSH GREEN ROAD WEST MARSH BARTON EXETER EX2 8PN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAZELL

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HAZELL / 05/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MICHAEL JAMES HAZELL

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR GEORGE GRAY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 DIRECTOR APPOINTED MR ALISTAIR GEORGE GRAY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAZELL

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM UNIT 3 GRACE ROAD WEST MARSH BARTON EXETER DEVON EX2 8PU

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN ALDERTON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR MICHAEL JAMES HAZELL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILDITCH

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HOLT

View Document

30/11/1630 November 2016 TERMINATE DIR APPOINTMENT

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS CAROLYN JANE ALDERTON

View Document

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM GRACE ROAD WEST MARSH BARTON EXETER DEVON EX2 8PU UNITED KINGDOM

View Document

12/02/1512 February 2015 PREVSHO FROM 30/06/2015 TO 31/01/2015

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 5 WEST STREET OKEHAMPTON DEVON EX20 1HQ UNITED KINGDOM

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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