COACH HIRE COMPARISON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/09/2518 September 2025 New

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of David Paul Barrow as a director on 2024-12-31

View Document

28/10/2428 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

22/02/2422 February 2024 Termination of appointment of Stephen David Turner as a director on 2024-02-12

View Document

22/02/2422 February 2024 Appointment of Mr Edward Sabu Thomas as a director on 2024-02-12

View Document

22/02/2422 February 2024 Appointment of Mr Rakesh Prasad Jattan as a director on 2024-02-12

View Document

14/08/2314 August 2023 Notification of Cmac Investments Ltd as a person with significant control on 2023-06-20

View Document

14/08/2314 August 2023 Cessation of Laura Ann Stokes as a person with significant control on 2023-06-20

View Document

14/08/2314 August 2023 Cessation of James Robert David Stokes as a person with significant control on 2023-06-20

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-02-28

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

27/06/2327 June 2023 Particulars of variation of rights attached to shares

View Document

27/06/2327 June 2023 Sub-division of shares on 2023-06-14

View Document

27/06/2327 June 2023 Change of share class name or designation

View Document

27/06/2327 June 2023 Resolutions

View Document

22/06/2322 June 2023 Appointment of Mr David Paul Barrow as a director on 2023-06-20

View Document

22/06/2322 June 2023 Registered office address changed from B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY United Kingdom to Suite 1 st. James Square the Globe Centre Accrington BB5 0RE on 2023-06-22

View Document

22/06/2322 June 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

22/06/2322 June 2023 Appointment of Mr Stephen David Turner as a director on 2023-06-20

View Document

22/06/2322 June 2023 Appointment of Mr Peter John Slater as a director on 2023-06-20

View Document

04/05/234 May 2023 Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY on 2023-05-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

17/07/2117 July 2021 Micro company accounts made up to 2021-02-28

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DAVID STOKES / 27/01/2018

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANN STOKES / 27/01/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MISS LAURA ANN WOODWARD / 05/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT DAVID STOKES / 05/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANN WOODWARD / 05/01/2018

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/06/1529 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED COACH BOOKING SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 7 HONEY CROFT COURT, BROADMEADOWS SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 3AF UNITED KINGDOM

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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