COOLAIR BUS & RAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/01/2531 January 2025 Registration of charge 065825920004, created on 2025-01-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

22/04/2422 April 2024 Appointment of Mr Dale Speck as a director on 2024-03-27

View Document

22/04/2422 April 2024 Appointment of Mr Nathan Garratt as a director on 2024-03-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

13/10/2213 October 2022 Registered office address changed from Coolair Bus & Rail Ltd Deacon Road Lincoln LN2 4JB to Coolair Bus & Rail Limited Deacon Road Lincoln LN2 4JB on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Reginald Lewis Ford on 2022-10-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Termination of appointment of Glyn Barry Logan as a director on 2021-04-06

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065825920003

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

13/12/1713 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065825920002

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM C/O GB LOGAN FABRICATION LTD LOGAN FABRICATION DEACON ROAD LINCOLN LN2 4JB

View Document

05/05/155 May 2015 SAIL ADDRESS CREATED

View Document

05/05/155 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN KITCHIN

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

12/10/1012 October 2010 03/05/10 STATEMENT OF CAPITAL GBP 93

View Document

06/10/106 October 2010 ADOPT ARTICLES 14/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM UNIT 11 GATEWAY COURT DANKERWOOD ROAD, SOUTH HYKEHAM LINCOLN LN6 9UL UK

View Document

09/10/099 October 2009 08/10/09 STATEMENT OF CAPITAL GBP 100

View Document

09/10/099 October 2009 08/10/09 STATEMENT OF CAPITAL GBP 100

View Document

09/10/099 October 2009 08/10/09 STATEMENT OF CAPITAL GBP 100

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR GLYN BARRY LOGAN

View Document

03/09/093 September 2009 DIRECTOR APPOINTED DR VAUGHAN NEIL KITCHIN

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY DAWN ROFE

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR DAWN ROFE

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED DAWN ROFE

View Document

09/06/089 June 2008 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED REG FORD

View Document

01/05/081 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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