COMMONWEALTH COACHES LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewDirector's details changed for Mr Akwal Sandhu on 2025-09-23

View Document

24/09/2524 September 2025 NewChange of details for Mr Akwal Sandhu as a person with significant control on 2025-09-23

View Document

23/09/2523 September 2025 NewChange of details for Mr Ajaypal Sandhu as a person with significant control on 2025-09-23

View Document

23/09/2523 September 2025 NewRegistered office address changed from Holloway Farm Harmondsworth Road Harmondsworth West Drayton UB7 9JS England to Ashley Work Ashley Road Uxbridge Middlesex UB8 2GA on 2025-09-23

View Document

23/09/2523 September 2025 NewDirector's details changed for Mr Ajaypal Sandhu on 2025-09-23

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/11/2129 November 2021 Termination of appointment of Jaspal Kaur Dhillon as a director on 2021-11-03

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

29/11/2129 November 2021 Cessation of Jaspal Kaur Dhillon as a person with significant control on 2021-11-03

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 10 THORNEY LANE NORTH THORNEY BUSINESS PARK IVER BUCKINGHAMSHIRE SL0 9HF

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

06/11/186 November 2018 CESSATION OF AKWAL SANDHU AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKWAL SANDHU

View Document

31/10/1831 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 9

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAYPAL SANDHU

View Document

31/10/1831 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2018

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKWAL SANDHU

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPAL KAUR DHILLON

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060686980003

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060686980004

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060686980005

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/06/167 June 2016 31/01/16 STATEMENT OF CAPITAL GBP 8

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MS JASPAL KAUR DHILLON

View Document

26/02/1526 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060686980004

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060686980003

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060686980002

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY AJIT SINGH

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR AJIT SINGH

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR JATINDER SANDHU

View Document

10/02/1210 February 2012 10/01/12 STATEMENT OF CAPITAL GBP 4

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/02/116 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJIT SINGH / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAYPAL SANDHU / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JATINDER SANDHU / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKWAL SANDHU / 12/02/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM UNIT 8 THORNEY LANE NORTH THORNEY BUSINESS PARK IVER BUCKINGHAMSHIRE SL0 9HF UNITED KINGDOM

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / AKWAL SANDHU / 21/05/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MRS JATINDER SANDHU

View Document

23/02/0923 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM STATION YARD, STATION ROAD LANGLEY BERKSHIRE SL3 6ED

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 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