TAW AND TORRIDGE 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
09/06/259 June 2025 Notification of Taw and Torridge Holdings Limited as a person with significant control on 2025-05-19

View Document

09/06/259 June 2025 Termination of appointment of Tracey Ann Laughton as a director on 2025-05-19

View Document

09/06/259 June 2025 Cessation of Tracey Ann Laughton as a person with significant control on 2025-05-19

View Document

09/06/259 June 2025 Cessation of Mark Anthony Hunt as a person with significant control on 2025-05-19

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HUNT / 14/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN LAUGHTON / 14/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM HUNT / 14/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDA ANN HUNT / 14/05/2019

View Document

02/04/192 April 2019 CESSATION OF CHRISTOPHER NIGEL LAUGHTON AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAUGHTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY HUNT

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANN LAUGHTON

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NIGEL LAUGHTON

View Document

28/08/1828 August 2018 CESSATION OF TRACEY ANN LAUGHTON AS A PSC

View Document

28/08/1828 August 2018 CESSATION OF CHRISTOPHER NIGEL LAUGHTON AS A PSC

View Document

28/08/1828 August 2018 CESSATION OF MARK ANTHONY HUNT AS A PSC

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HUNT / 30/12/2016

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL LAUGHTON / 30/12/2016

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN LAUGHTON / 30/12/2016

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY LINDA HUNT

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HUNT / 02/03/2016

View Document

23/02/1623 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1623 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 155

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012473270014

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012473270013

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012473270012

View Document

19/01/1519 January 2015 28/12/14 NO CHANGES

View Document

15/01/1515 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 28/12/13 NO CHANGES

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012473270011

View Document

07/01/137 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/01/126 January 2012 28/12/11 NO CHANGES

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HUNT / 09/04/2010

View Document

04/01/114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 SUB-DIVISION 23/04/10

View Document

13/05/1013 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 255

View Document

13/05/1013 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/02/103 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 28/12/08; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 NC INC ALREADY ADJUSTED 28/10/04

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 S366A DISP HOLDING AGM 24/09/02

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: MERTON GARAGE AND POST OFFICE MERTON OKEHAMPTON DEVON EX20 3DZ

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/12/96; CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

05/10/915 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/03

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