HOWELLS COACHES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

15/03/2415 March 2024 Part of the property or undertaking has been released from charge 036967440015

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Notification of Paul Howells as a person with significant control on 2023-09-13

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

09/10/239 October 2023 Notification of Donna Rose Howells as a person with significant control on 2023-09-13

View Document

09/10/239 October 2023 Notification of Dean Edward Howells as a person with significant control on 2023-09-13

View Document

06/10/236 October 2023 Withdrawal of a person with significant control statement on 2023-10-06

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

14/01/2014 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036967440018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036967440017

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036967440016

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036967440014

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036967440015

View Document

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

View Accounts

10/02/1610 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

10/02/1610 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036967440013

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

24/04/1424 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

08/02/148 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036967440012

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036967440011

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/03/129 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/03/1121 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWELLS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA ROSE HOWELLS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON EDWARD LLEWWLLYN HOWELLS / 17/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DONNA ROSE HOWELLS / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN EDWARD HOWELLS / 17/02/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/03/088 March 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: FFOS-YR-HEBOG FARM DERI BARGOED MID GLAMORGAN CF81 9NT

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

18/01/9918 January 1999 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