HOUSTON'S COACHWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-13 with no updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-06-30 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/02/245 February 2024 | Notification of Rylandale Holdings Ltd as a person with significant control on 2020-08-15 |
05/02/245 February 2024 | Cessation of David Trevor Duncan as a person with significant control on 2020-08-15 |
22/01/2422 January 2024 | Appointment of Mr Richard John Mcauley as a director on 2023-10-13 |
22/01/2422 January 2024 | Appointment of Mrs Lindsay Sarah Bolton as a director on 2023-10-13 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-06-30 |
14/08/2314 August 2023 | Notification of David Trevor Duncan as a person with significant control on 2020-08-15 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
14/08/2314 August 2023 | Cessation of Rylandale Holdings Ltd as a person with significant control on 2020-08-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/01/2115 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/08/2015 August 2020 | DIRECTOR APPOINTED MR DAVID TREVOR DUNCAN |
15/08/2015 August 2020 | APPOINTMENT TERMINATED, SECRETARY ANGELA HOUSTON |
15/08/2015 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HOUSTON |
15/08/2015 August 2020 | APPOINTMENT TERMINATED, DIRECTOR NORMAN HOUSTON |
15/08/2015 August 2020 | CESSATION OF ANGELA MARY HOUSTON AS A PSC |
15/08/2015 August 2020 | CESSATION OF NORMAN JOHN HOUSTON AS A PSC |
15/08/2015 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYLANDALE HOLDINGS LTD |
15/08/2015 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
15/08/2015 August 2020 | SECRETARY APPOINTED MRS SARAH LINDSAY BOLTON |
15/08/2015 August 2020 | DIRECTOR APPOINTED MR RICHARD BOLTON |
15/08/2015 August 2020 | DIRECTOR APPOINTED MR DAVID TREVOR DUNCAN |
15/08/2015 August 2020 | REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 110 KILGAD ROAD KELLS BALLYMENA BT42 3EE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
10/01/2010 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
25/01/1925 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/05/158 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/05/1415 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
04/12/134 December 2013 | 30/06/13 TOTAL EXEMPTION FULL |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/05/129 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/05/1110 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/05/1024 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY HOUSTON / 01/10/2009 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN HOUSTON / 01/10/2009 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY HOUSTON / 01/10/2009 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/05/0919 May 2009 | 07/05/09 ANNUAL RETURN SHUTTLE |
28/04/0928 April 2009 | 30/06/08 ANNUAL ACCTS |
21/05/0821 May 2008 | 07/05/08 ANNUAL RETURN SHUTTLE |
21/03/0821 March 2008 | 30/06/07 ANNUAL ACCTS |
23/05/0723 May 2007 | 30/06/06 ANNUAL ACCTS |
23/05/0723 May 2007 | 07/05/07 ANNUAL RETURN SHUTTLE |
18/05/0618 May 2006 | 07/05/06 ANNUAL RETURN SHUTTLE |
14/05/0614 May 2006 | 30/06/05 ANNUAL ACCTS |
17/05/0517 May 2005 | 07/05/05 ANNUAL RETURN SHUTTLE |
20/04/0520 April 2005 | 30/06/04 ANNUAL ACCTS |
11/06/0411 June 2004 | 07/05/04 ANNUAL RETURN SHUTTLE |
20/05/0420 May 2004 | 30/06/03 ANNUAL ACCTS |
21/05/0321 May 2003 | 07/05/03 ANNUAL RETURN SHUTTLE |
25/03/0325 March 2003 | 30/06/02 ANNUAL ACCTS |
28/06/0228 June 2002 | 07/05/02 ANNUAL RETURN SHUTTLE |
08/04/028 April 2002 | 30/06/01 ANNUAL ACCTS |
25/05/0125 May 2001 | 07/05/01 ANNUAL RETURN SHUTTLE |
27/04/0127 April 2001 | 30/06/00 ANNUAL ACCTS |
26/05/0026 May 2000 | 07/05/00 ANNUAL RETURN SHUTTLE |
27/02/0027 February 2000 | 30/06/99 ANNUAL ACCTS |
17/02/0017 February 2000 | PARS RE MORTAGE |
17/05/9917 May 1999 | 07/05/99 ANNUAL RETURN SHUTTLE |
09/09/989 September 1998 | CHANGE OF ARD |
17/06/9817 June 1998 | |
17/06/9817 June 1998 | CHANGE OF DIRS/SEC |
17/06/9817 June 1998 | CHANGE OF DIRS/SEC |
17/06/9817 June 1998 | CHANGE OF DIRS/SEC |
17/06/9817 June 1998 | CHANGE IN SIT REG ADD |
17/06/9817 June 1998 | UPDATED MEM AND ARTS |
16/06/9816 June 1998 | SPECIAL/EXTRA RESOLUTION |
12/06/9812 June 1998 | RESOLUTION TO CHANGE NAME |
07/05/987 May 1998 | PARS RE DIRS/SIT REG OFF |
07/05/987 May 1998 | ARTICLES |
07/05/987 May 1998 | DECLN COMPLNCE REG NEW CO |
07/05/987 May 1998 | MEMORANDUM |
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