UK COACH OPERATORS ASSOCIATION LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/03/2420 March 2024 Appointment of Mr Mark Stephen Anderson as a director on 2024-03-04

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Mark Stephen Anderson as a director on 2024-03-04

View Document

20/03/2420 March 2024 Termination of appointment of Andrew Palmer as a director on 2024-03-04

View Document

20/03/2420 March 2024 Appointment of Ms Rosemary Jane Williams as a director on 2024-03-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/09/2315 September 2023 Appointment of Mr David Mark Blake as a director on 2023-03-13

View Document

15/09/2315 September 2023 Appointment of Mr Richard Stephen Telling as a director on 2023-07-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/10/2117 October 2021 Appointment of Mr Steven Spiller as a director on 2021-10-01

View Document

17/10/2117 October 2021 Appointment of Mr Thomas George James as a director on 2021-10-01

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/07/2016 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/10/1916 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

09/03/199 March 2019 DIRECTOR APPOINTED MR ROBERT WHELAN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HOCKLEY

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH NEWMAN

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 DIRECTOR APPOINTED MR PETER JOSEPH BRADLEY

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR PETER RICE

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR ANDREW PALMER

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS JUDY ANN DALE

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN REYNOLDS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

09/03/169 March 2016 07/03/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAME WERNHAM

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR JUDY DALE

View Document

25/03/1525 March 2015 07/03/15 NO MEMBER LIST

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 07/03/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED GRAHAME DAVID WERNHAM

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED PAUL HOCKLEY

View Document

13/03/1413 March 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED NEIL PEGG

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MARK STEPHEN ANDERSON

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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