COACH CLASS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/04/2426 April 2024 Appointment of Mrs Bryony Tamsin Parkes as a director on 2024-04-01

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

27/08/1827 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/01/1327 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/01/1213 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 28 ARDEN VALE ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9NR

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY STUART PARKES / 08/07/2010

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRADLEY STUART PARKES / 08/07/2010

View Document

27/07/1127 July 2011 28/10/10 NO CHANGES

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 116 WIDNEY ROAD BENTLEY HEATH SOLIHULL WEST MIDLANDS B93 9BL

View Document

26/07/1126 July 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/01/103 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BRADLEY STUART PARKES / 28/10/2009

View Document

03/01/103 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY STUART PARKES / 28/10/2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 39 CHANCEL COURT CHURCH HILL ROAD SOLIHULL WEST MIDLANDS B91 3DS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/12/0828 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

26/12/0826 December 2008 APPOINTMENT TERMINATED DIRECTOR MELANIE PARKES

View Document

24/12/0824 December 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SERENDIPITY 1 THE MILESTONE DEFFORD ROAD PERSHORE WORCESTERSHIRE WR10 1RF

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED BRADLEY STUART PARKES

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/10/06; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: SERENDIPITY, NO 1 THE MILESTONE DIFFORD ROAD PERSHORE WORCESTERSHIRE WR10 1RF

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/11/027 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information