EASYWAY MINIBUS HIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-03-06 |
18/03/2418 March 2024 | Resolutions |
18/03/2418 March 2024 | Registered office address changed from C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2024-03-18 |
18/03/2418 March 2024 | Appointment of a voluntary liquidator |
18/03/2418 March 2024 | Declaration of solvency |
18/03/2418 March 2024 | Resolutions |
08/02/248 February 2024 | Total exemption full accounts made up to 2024-01-10 |
06/02/246 February 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-10 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-12 with no updates |
10/01/2410 January 2024 | Annual accounts for year ending 10 Jan 2024 |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/161 February 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 10-12 DUNRAVEN PLACE BRIDGEND MID GLAM CF31 1JD |
05/03/155 March 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MORRIS / 01/10/2009 |
12/01/1012 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM CRADOC HOUSE HEOL Y LLYFRAU ABERKENFIG MID GLAMORGAN CF32 9PL |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0713 February 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/12/0421 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | NEW SECRETARY APPOINTED |
10/04/0310 April 2003 | DIRECTOR RESIGNED |
10/04/0310 April 2003 | SECRETARY RESIGNED |
10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
27/03/0327 March 2003 | COMPANY NAME CHANGED BRACKENRIDGE LIMITED CERTIFICATE ISSUED ON 27/03/03 |
12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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