TURBOSTYLE COACHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mrs Lynette Gillian Krige as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewRegistered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-09-12

View Document

12/09/2512 September 2025 NewChange of details for The Ready Group Ltd as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Thomas Findlay Stables on 2025-09-12

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Aaron David Kelly on 2025-09-12

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr John Stewart Fraser on 2025-09-12

View Document

12/09/2512 September 2025 NewTermination of appointment of Aaron David Kelly as a director on 2025-09-12

View Document

02/09/252 September 2025 NewChange of details for The Ready Group Ltd as a person with significant control on 2025-09-02

View Document

10/07/2510 July 2025 Termination of appointment of Timothy Francis Bloomfield as a director on 2025-07-10

View Document

10/07/2510 July 2025 Termination of appointment of Matthew Alexander Clayson as a director on 2025-07-10

View Document

25/04/2525 April 2025 Appointment of Mr John Stewart Fraser as a director on 2025-04-25

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/12/2423 December 2024 Registration of charge 018977690007, created on 2024-12-18

View Document

23/12/2423 December 2024 Registration of charge 018977690006, created on 2024-12-18

View Document

05/08/245 August 2024 Registration of charge 018977690005, created on 2024-07-30

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

13/06/2413 June 2024 Appointment of Mr Thomas Findlay Stables as a director on 2024-06-07

View Document

13/06/2413 June 2024 Appointment of Mr Aaron David Kelly as a director on 2024-06-07

View Document

12/06/2412 June 2024 Registration of charge 018977690004, created on 2024-06-07

View Document

12/06/2412 June 2024 Registration of charge 018977690002, created on 2024-06-07

View Document

12/06/2412 June 2024 Registration of charge 018977690003, created on 2024-06-07

View Document

07/06/247 June 2024 Satisfaction of charge 1 in full

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

29/11/2329 November 2023 Change of details for The Ready Group Ltd as a person with significant control on 2021-06-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-04-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Notification of The Ready Group Ltd as a person with significant control on 2021-06-01

View Document

25/06/2125 June 2021 Purchase of own shares.

View Document

24/06/2124 June 2021 Appointment of Mr Timothy Francis Bloomfield as a director on 2021-06-01

View Document

24/06/2124 June 2021 Cessation of Lucia James as a person with significant control on 2021-06-01

View Document

24/06/2124 June 2021 Termination of appointment of Lucia James as a secretary on 2021-06-01

View Document

24/06/2124 June 2021 Cessation of Philip Spencer James as a person with significant control on 2021-06-01

View Document

24/06/2124 June 2021 Appointment of Mr Matthew Alexander Clayson as a director on 2021-06-01

View Document

24/06/2124 June 2021 Termination of appointment of Philip Spencer James as a director on 2021-06-01

View Document

24/06/2124 June 2021 Registered office address changed from 4 Riverview Alamos Reigate Road Hookwood Horley Surrey GU1 4UX United Kingdom to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 82 Southgate Drive Southgate Crawley West Sussex RH10 6EY England to 4 Riverview Alamos Reigate Road Hookwood Horley Surrey GU1 4UX on 2021-06-24

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/12/1930 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

17/12/1917 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/11/1823 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/02/186 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM ALAMOS REIGATE ROAD HOOKWOOD HORLEY RH6 0AP ENGLAND

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MRS KATRINA SAMANTHA KNIGHT JAMES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 82 SOUTHGATE DRIVE SOUTHGATE CRAWLEY WEST SUSSEX RH10 6EY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/02/116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SPENCER JAMES / 02/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 1 HILLSIDE COTTAGE RUSS HILL CHARLWOOD SURREY RH6 0EL

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 £ IC 80/70 31/07/02 £ SR 10@1=10

View Document

08/03/028 March 2002 £ SR 10@1 31/07/01

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 £ IC 100/90 24/07/00 £ SR 10@1=10

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

04/03/894 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

21/03/8521 March 1985 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