COACH HIRE COMPARISON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | |
18/09/2518 September 2025 New | |
18/09/2518 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
18/09/2518 September 2025 New | |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
15/01/2515 January 2025 | Termination of appointment of David Paul Barrow as a director on 2024-12-31 |
28/10/2428 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-10 with updates |
22/02/2422 February 2024 | Termination of appointment of Stephen David Turner as a director on 2024-02-12 |
22/02/2422 February 2024 | Appointment of Mr Edward Sabu Thomas as a director on 2024-02-12 |
22/02/2422 February 2024 | Appointment of Mr Rakesh Prasad Jattan as a director on 2024-02-12 |
14/08/2314 August 2023 | Notification of Cmac Investments Ltd as a person with significant control on 2023-06-20 |
14/08/2314 August 2023 | Cessation of Laura Ann Stokes as a person with significant control on 2023-06-20 |
14/08/2314 August 2023 | Cessation of James Robert David Stokes as a person with significant control on 2023-06-20 |
25/07/2325 July 2023 | Micro company accounts made up to 2023-02-28 |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Memorandum and Articles of Association |
27/06/2327 June 2023 | Particulars of variation of rights attached to shares |
27/06/2327 June 2023 | Sub-division of shares on 2023-06-14 |
27/06/2327 June 2023 | Change of share class name or designation |
27/06/2327 June 2023 | Resolutions |
22/06/2322 June 2023 | Appointment of Mr David Paul Barrow as a director on 2023-06-20 |
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 |
22/06/2322 June 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
22/06/2322 June 2023 | Appointment of Mr Stephen David Turner as a director on 2023-06-20 |
22/06/2322 June 2023 | Appointment of Mr Peter John Slater as a director on 2023-06-20 |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
17/07/2117 July 2021 | Micro company accounts made up to 2021-02-28 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DAVID STOKES / 27/01/2018 |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANN STOKES / 27/01/2018 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS LAURA ANN WOODWARD / 05/01/2018 |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT DAVID STOKES / 05/01/2018 |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANN WOODWARD / 05/01/2018 |
04/05/174 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/06/1529 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/06/1529 June 2015 | COMPANY NAME CHANGED COACH BOOKING SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/06/15 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
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 |
10/02/1410 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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