COGGESHALL COMMUNITY BUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MRS SUSAN YVONNE LYNE

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEBRA WHITE

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA WHITE / 06/05/2016

View Document

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 24/01/16 NO MEMBER LIST

View Document

02/09/152 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 24/01/15 NO MEMBER LIST

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NORTH / 19/08/2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR MICHAEL SIDNEY STOCKLEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 24/01/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIPSON

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 24/01/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAPLEY

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR STUART THOMAS BLACK

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 24/01/12 NO MEMBER LIST

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 24/01/11 NO MEMBER LIST

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 24/01/10 NO MEMBER LIST

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 24/01/09

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NORTH / 01/01/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIPSON / 01/01/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NORTH / 01/01/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA WHITE / 01/01/2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/073 March 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 24/01/06

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 24/01/04

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 24/01/03

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/03/025 March 2002 ANNUAL RETURN MADE UP TO 24/01/02

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 ANNUAL RETURN MADE UP TO 24/01/01

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 ANNUAL RETURN MADE UP TO 24/01/00

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 ANNUAL RETURN MADE UP TO 24/01/99

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 ANNUAL RETURN MADE UP TO 24/01/98

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 ANNUAL RETURN MADE UP TO 24/01/97

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 ANNUAL RETURN MADE UP TO 24/01/96

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 ANNUAL RETURN MADE UP TO 24/01/95

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 ANNUAL RETURN MADE UP TO 24/01/94

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 ADOPT MEM AND ARTS 05/01/94

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93 FROM: 3 ST.ANNES CLOSE COGGESHALL COLCHESTER ESSEX CO6 1ST

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 ANNUAL RETURN MADE UP TO 24/01/93

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 ANNUAL RETURN MADE UP TO 24/01/92

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/08/915 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/915 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/07/9130 July 1991 COMPANY NAME CHANGED FORCECAUSE LIMITED CERTIFICATE ISSUED ON 30/07/91

View Document

24/01/9124 January 1991 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