- Company Overview for REDWING COACHES LIMITED (04344046)
- Filing history for REDWING COACHES LIMITED (04344046)
- People for REDWING COACHES LIMITED (04344046)
- More for REDWING COACHES LIMITED (04344046)
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) |
---|---|---|---|
06 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Nigel Lewis Taylor on 14 December 2014 | |
06 Feb 2015 | CH01 | Director's details changed for Mr Paul David Hockley on 14 December 2014 | |
06 Feb 2015 | CH01 | Director's details changed for Mr Matthew James Evans on 14 December 2014 | |
06 Feb 2015 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ England to 3 Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW on 6 February 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 3 Warren Yard Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW England to C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ on 28 January 2015 | |
16 Dec 2014 | TM01 | Termination of appointment of Matthew James Evans as a director on 16 December 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA to 3 Warren Yard Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW on 25 September 2014 | |
06 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 May 2013 | TM02 | Termination of appointment of Matthew Barbrook as a secretary | |
02 May 2013 | TM01 | Termination of appointment of Liam Griffin as a director | |
02 May 2013 | TM01 | Termination of appointment of Matthew Barbrook as a director | |
02 May 2013 | AP01 | Appointment of Nigel Lewis Taylor as a director | |
02 May 2013 | AP01 | Appointment of Paul Hockley as a director | |
02 May 2013 | AP01 | Appointment of Matthew James Evans as a director | |
02 May 2013 | AD01 | Registered office address changed from 10 Dylan Road London SE24 0HL on 2 May 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
10 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2008 |