Advanced company searchLink opens in new window

ABBEY COACHES (MIDLANDS) LIMITED

Company number 05327000

Filter by category

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)
28 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Nov 2022 AD01 Registered office address changed from 86 Antrobus Road, Handsworth Birmingham West Midlands B21 9NY to Robins Business Park Bagnall Street Great Bridge Tipton DY4 7BS on 14 November 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
01 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
12 May 2020 CH01 Director's details changed for Mr Ravi Kumar Kaila on 12 May 2020
09 May 2020 AP01 Appointment of Mr Ravi Kumar Kaila as a director on 8 May 2020
19 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
22 Nov 2019 AA01 Previous accounting period extended from 23 February 2019 to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
04 Dec 2017 AA Total exemption small company accounts made up to 29 February 2016
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2017 CS01 Confirmation statement made on 7 January 2017 with updates
23 Nov 2016 AA01 Previous accounting period shortened from 24 February 2016 to 23 February 2016
10 May 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
11 Mar 2016 AA Total exemption small company accounts made up to 28 February 2015