REAYS COACHES LIMITED



Company Documents

DateDescription
14/02/2414 February 2024 NewPrevious accounting period shortened from 2023-02-27 to 2023-02-26

View Document

31/01/2431 January 2024 NewConfirmation statement made on 2024-01-20 with no updates

View Document

08/11/238 November 2023 Satisfaction of charge 2 in full

View Document

01/03/231 March 2023 Full accounts made up to 2022-02-27

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

21/01/2221 January 2022 Current accounting period extended from 2021-08-30 to 2022-02-27

View Document

07/09/217 September 2021 Full accounts made up to 2020-08-31

View Document

28/08/2028 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CROSSLEY / 04/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA REAY / 04/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALTER REAY / 04/09/2018

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE STACEY

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA REAY / 01/01/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR STEPHEN JOHN CROSSLEY

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWNESS

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

28/01/1628 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MRS MICHELLE JANE STACEY

View Document

31/08/1531 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

09/04/159 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

26/06/1426 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOWNESS

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

22/02/1322 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

26/01/1226 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document



17/05/1117 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

17/05/1117 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

03/03/113 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

28/01/1028 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALTER REAY / 02/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA REAY / 02/01/2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/03/075 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/08/04

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: UNIT 1 MILLER PARK BUSINESS CENTRE WIGTON CUMBRIA CA7 9BA

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/02/01

View Document

31/01/0131 January 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/01/0020 January 2000 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