COACH IN A BOX HOLDINGS LTD

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BTS GROUP AB

View Document

02/03/182 March 2018 CESSATION OF LEE ANTHONY SEARS AS A PSC

View Document

02/03/182 March 2018 CESSATION OF JEREMY PAUL CONNOR AS A PSC

View Document

26/02/1826 February 2018 21/10/17 STATEMENT OF CAPITAL GBP 206

View Document

14/11/1714 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1710 November 2017 21/10/17 STATEMENT OF CAPITAL GBP 280.00

View Document

10/11/1710 November 2017 SUB-DIVISION 21/10/17

View Document

09/11/179 November 2017 21/10/17 STATEMENT OF CAPITAL GBP 251.02

View Document

09/11/179 November 2017 RATIFIED AND APPROVED. 21/10/2017

View Document

09/11/179 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/178 November 2017 ADOPT ARTICLES 21/10/2017

View Document

07/11/177 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 210.32 20/10/17 TREASURY CAPITAL GBP 4.32

View Document

30/10/1730 October 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MEAD

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEE SEARS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY LEE SEARS

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR NILS HENRIK EKELUND

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR JOEL ANDRE MARIE SIGRIST

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MISS LINDSAY KIRK MEAD

View Document

21/04/1621 April 2016 RETURN OF PURCHASE OF OWN SHARES 09/12/15 TREASURY CAPITAL GBP 8.53

View Document

19/04/1619 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 01/07/15 STATEMENT OF CAPITAL GBP 214.53

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 2A THE HARD PORTSMOUTH HAMPSHIRE PO1 3PU

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1422 May 2014 ARTICLES OF ASSOCIATION

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL CONNOR / 02/03/2014

View Document

26/03/1426 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS NEVILLE / 02/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY STOKELY / 02/03/2014

View Document

06/03/146 March 2014 ARTICLES OF ASSOCIATION

View Document

04/03/144 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR PAUL DENIS NEVILLE

View Document

25/01/1325 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/125 December 2012 30/06/12 STATEMENT OF CAPITAL GBP 210.32

View Document

16/11/1216 November 2012 30/06/12 STATEMENT OF CAPITAL GBP 210.32

View Document

19/10/1219 October 2012 SUB-DIVISION 30/06/12

View Document

04/10/124 October 2012 SUB-DIVISION 30/06/12

View Document

04/10/124 October 2012 SUB DIV 100 OF 1P EACH 30/06/2012

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED COACH IN A BOX LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

30/07/1230 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1221 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 5/7 THE AVENUE NEWMARKET SUFFOLK CB8 9AA

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/04/1012 April 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL CONNOR / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY STOKELY / 23/03/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE SEARS / 17/12/2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STOKELY / 15/08/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CONNOR / 01/06/2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED LIFE DOCTORS LIMITED CERTIFICATE ISSUED ON 18/10/05

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

02/03/052 March 2005 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