TURBOSTYLE COACHES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Appointment of Mrs Lynette Gillian Krige as a director on 2025-09-12 |
12/09/2512 September 2025 New | Registered 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 |
12/09/2512 September 2025 New | Change of details for The Ready Group Ltd as a person with significant control on 2025-09-12 |
12/09/2512 September 2025 New | Director's details changed for Mr Thomas Findlay Stables on 2025-09-12 |
12/09/2512 September 2025 New | Director's details changed for Mr Aaron David Kelly on 2025-09-12 |
12/09/2512 September 2025 New | Director's details changed for Mr John Stewart Fraser on 2025-09-12 |
12/09/2512 September 2025 New | Termination of appointment of Aaron David Kelly as a director on 2025-09-12 |
02/09/252 September 2025 New | Change of details for The Ready Group Ltd as a person with significant control on 2025-09-02 |
10/07/2510 July 2025 | Termination of appointment of Timothy Francis Bloomfield as a director on 2025-07-10 |
10/07/2510 July 2025 | Termination of appointment of Matthew Alexander Clayson as a director on 2025-07-10 |
25/04/2525 April 2025 | Appointment of Mr John Stewart Fraser as a director on 2025-04-25 |
24/02/2524 February 2025 | Previous accounting period extended from 2024-07-31 to 2024-12-31 |
21/02/2521 February 2025 | Confirmation statement made on 2024-12-31 with no updates |
23/12/2423 December 2024 | Registration of charge 018977690007, created on 2024-12-18 |
23/12/2423 December 2024 | Registration of charge 018977690006, created on 2024-12-18 |
05/08/245 August 2024 | Registration of charge 018977690005, created on 2024-07-30 |
17/06/2417 June 2024 | Memorandum and Articles of Association |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Resolutions |
13/06/2413 June 2024 | Appointment of Mr Thomas Findlay Stables as a director on 2024-06-07 |
13/06/2413 June 2024 | Appointment of Mr Aaron David Kelly as a director on 2024-06-07 |
12/06/2412 June 2024 | Registration of charge 018977690004, created on 2024-06-07 |
12/06/2412 June 2024 | Registration of charge 018977690002, created on 2024-06-07 |
12/06/2412 June 2024 | Registration of charge 018977690003, created on 2024-06-07 |
07/06/247 June 2024 | Satisfaction of charge 1 in full |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-07-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with updates |
29/11/2329 November 2023 | Change of details for The Ready Group Ltd as a person with significant control on 2021-06-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-31 with updates |
06/12/216 December 2021 | Cancellation of shares. Statement of capital on 2021-04-16 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/06/2125 June 2021 | Notification of The Ready Group Ltd as a person with significant control on 2021-06-01 |
25/06/2125 June 2021 | Purchase of own shares. |
24/06/2124 June 2021 | Appointment of Mr Timothy Francis Bloomfield as a director on 2021-06-01 |
24/06/2124 June 2021 | Cessation of Lucia James as a person with significant control on 2021-06-01 |
24/06/2124 June 2021 | Termination of appointment of Lucia James as a secretary on 2021-06-01 |
24/06/2124 June 2021 | Cessation of Philip Spencer James as a person with significant control on 2021-06-01 |
24/06/2124 June 2021 | Appointment of Mr Matthew Alexander Clayson as a director on 2021-06-01 |
24/06/2124 June 2021 | Termination of appointment of Philip Spencer James as a director on 2021-06-01 |
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 |
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 |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
05/01/215 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
30/12/1930 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19 |
17/12/1917 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
23/11/1823 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/02/186 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM ALAMOS REIGATE ROAD HOOKWOOD HORLEY RH6 0AP ENGLAND |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/01/173 January 2017 | DIRECTOR APPOINTED MRS KATRINA SAMANTHA KNIGHT JAMES |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 82 SOUTHGATE DRIVE SOUTHGATE CRAWLEY WEST SUSSEX RH10 6EY |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/01/1618 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/01/1431 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
13/02/1313 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/01/1226 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
06/02/116 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SPENCER JAMES / 02/10/2009 |
18/01/1018 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
15/01/0915 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 1 HILLSIDE COTTAGE RUSS HILL CHARLWOOD SURREY RH6 0EL |
23/08/0723 August 2007 | SECRETARY RESIGNED |
23/08/0723 August 2007 | NEW SECRETARY APPOINTED |
23/08/0723 August 2007 | DIRECTOR RESIGNED |
23/08/0723 August 2007 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | SECRETARY RESIGNED |
14/08/0714 August 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/03/0730 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0712 January 2007 | DIRECTOR RESIGNED |
12/01/0712 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
17/02/0617 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
04/01/054 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
03/06/033 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
11/03/0311 March 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
04/10/024 October 2002 | £ IC 80/70 31/07/02 £ SR 10@1=10 |
08/03/028 March 2002 | £ SR 10@1 31/07/01 |
27/01/0227 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
24/01/0224 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
23/04/0123 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
15/02/0115 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
15/02/0115 February 2001 | £ IC 100/90 24/07/00 £ SR 10@1=10 |
22/04/0022 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
10/03/0010 March 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
15/01/9915 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
11/01/9911 January 1999 | FULL ACCOUNTS MADE UP TO 31/07/98 |
16/01/9816 January 1998 | FULL ACCOUNTS MADE UP TO 31/07/97 |
07/01/987 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
28/02/9728 February 1997 | FULL ACCOUNTS MADE UP TO 31/07/96 |
06/01/976 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
26/04/9626 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
26/01/9626 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
03/05/953 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
17/02/9517 February 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
17/02/9517 February 1995 | DIRECTOR'S PARTICULARS CHANGED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
28/04/9428 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
19/01/9419 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
19/01/9419 January 1994 | SECRETARY'S PARTICULARS CHANGED |
01/06/931 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
23/12/9223 December 1992 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
21/08/9221 August 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
23/06/9223 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
22/05/9122 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
15/03/9115 March 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
02/08/902 August 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
21/05/9021 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
04/03/894 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
04/03/894 March 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
03/02/883 February 1988 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07 |
21/01/8821 January 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
18/11/8718 November 1987 | RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS |
25/11/8625 November 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
21/03/8521 March 1985 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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