Advanced company searchLink opens in new window

ALANSWAY COACHES LIMITED

Company number 02847296

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2023 SH08 Change of share class name or designation
04 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 MA Memorandum and Articles of Association
18 Jul 2023 AP01 Appointment of Mr Richard Leslie Scant as a director on 18 July 2023
18 Jul 2023 AP01 Appointment of Mr Karl Ivor French as a director on 18 July 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
04 May 2023 SH08 Change of share class name or designation
20 Apr 2023 MA Memorandum and Articles of Association
20 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
06 Sep 2022 TM01 Termination of appointment of Neil Richard Romig as a director on 1 September 2022
14 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
18 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
01 Oct 2021 SH08 Change of share class name or designation
01 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2021 MA Memorandum and Articles of Association
30 Sep 2021 AP01 Appointment of Yul Pain as a director on 7 September 2021
06 Sep 2021 TM01 Termination of appointment of Nicholas John Elgar as a director on 16 August 2021
07 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
07 Jul 2021 CH03 Secretary's details changed for Julie Diane Tucker on 30 June 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
09 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with updates
28 Mar 2019 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to King Charles Business Park Old Newton Road Heathfield Newton Abbot Devon TQ12 6UT on 28 March 2019