MAINLINE COACHES LIMITED

04284621
KINGSHEAD GARAGE GLANNANT ROAD EVANSTOWN GILFACH GOCH CF39 8RL

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 12 Buy now
17 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2022 accounts Annual Accounts 11 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2021 accounts Annual Accounts 19 Buy now
05 Nov 2020 mortgage Registration of a charge 41 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 22 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 22 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 21 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Nov 2016 accounts Annual Accounts 11 Buy now
29 Apr 2016 annual-return Annual Return 7 Buy now
02 Oct 2015 accounts Annual Accounts 16 Buy now
10 Apr 2015 annual-return Annual Return 7 Buy now
10 Jul 2014 accounts Annual Accounts 8 Buy now
10 Apr 2014 annual-return Annual Return 7 Buy now
16 Jul 2013 accounts Annual Accounts 8 Buy now
17 Apr 2013 annual-return Annual Return 7 Buy now
17 Jul 2012 accounts Annual Accounts 7 Buy now
13 Apr 2012 annual-return Annual Return 7 Buy now
15 Jul 2011 accounts Annual Accounts 7 Buy now
04 May 2011 annual-return Annual Return 7 Buy now
02 Aug 2010 accounts Annual Accounts 7 Buy now
21 Apr 2010 annual-return Annual Return 6 Buy now
21 Apr 2010 officers Change of particulars for director (Mr David John Pope) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Mrs Joan Mainwaring) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Mr Howard David Mainwaring) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Mr Christopher James Mainwaring) 2 Buy now
29 Jun 2009 accounts Annual Accounts 7 Buy now
16 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
21 May 2008 accounts Annual Accounts 2 Buy now
21 May 2008 accounts Annual Accounts 2 Buy now
21 May 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/03/2008 1 Buy now
14 Apr 2008 annual-return Return made up to 31/03/08; full list of members 5 Buy now
06 Mar 2008 resolution Resolution 10 Buy now
06 Mar 2008 officers Director appointed mr david john pope 1 Buy now
05 Mar 2008 officers Director and secretary's change of particulars / joan mainwaring / 28/02/2008 1 Buy now
05 Mar 2008 officers Director and secretary's change of particulars / joan mainwaring / 28/02/2008 1 Buy now
01 Mar 2008 officers Director appointed mr howard david mainwaring 1 Buy now
29 Feb 2008 officers Secretary appointed mrs joan mainwaring 1 Buy now
29 Feb 2008 officers Director appointed mrs joan mainwaring 1 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from 6 parc yr onnen, dinas cross newport pembrokeshire SA42 0SU 1 Buy now
29 Feb 2008 officers Director appointed mr christopher james mainwaring 1 Buy now
29 Feb 2008 officers Appointment terminated director clive mathias LIMITED 1 Buy now
28 Feb 2008 officers Appointment terminated secretary clive mathias 1 Buy now
28 Feb 2008 capital Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
07 Nov 2007 officers Secretary's particulars changed 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: 1 the mews st nicholas road barry the vale of glamorgan CF62 6QX 1 Buy now
10 Oct 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
30 Jul 2007 accounts Annual Accounts 2 Buy now
04 Oct 2006 annual-return Return made up to 10/09/06; full list of members 2 Buy now
14 Oct 2005 accounts Annual Accounts 1 Buy now
30 Sep 2005 annual-return Return made up to 10/09/05; full list of members 2 Buy now
30 Sep 2005 officers Director's particulars changed 1 Buy now
28 Jan 2005 annual-return Return made up to 10/09/04; full list of members 6 Buy now
09 Nov 2004 address Registered office changed on 09/11/04 from: 29 rhodfa sweldon barry the vale of glamorgan CF62 5AD 1 Buy now
08 Nov 2004 accounts Annual Accounts 1 Buy now
07 Nov 2003 annual-return Return made up to 10/09/03; full list of members 6 Buy now
07 Nov 2003 accounts Annual Accounts 1 Buy now
24 Jan 2003 annual-return Return made up to 10/09/02; full list of members 6 Buy now
14 Jan 2003 accounts Annual Accounts 1 Buy now
14 Jan 2003 officers New director appointed 2 Buy now
14 Jan 2003 officers New secretary appointed 2 Buy now
10 Sep 2001 incorporation Incorporation Company 7 Buy now