ROMSEY COACHES LIMITED

04465503
29 PREMIER WAY, ABBEY PARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE S051 9DQ

Documents

Documents
Date Category Description Pages
27 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 accounts Annual Accounts 27 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 27 Buy now
22 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2022 accounts Annual Accounts 29 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2021 accounts Annual Accounts 29 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 25 Buy now
10 Aug 2020 mortgage Registration of a charge 41 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 officers Termination of appointment of secretary (Timothy Fortnam-King) 1 Buy now
02 Aug 2019 officers Appointment of secretary (Mr Neil James Shelley) 2 Buy now
04 Jun 2019 accounts Annual Accounts 25 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2018 accounts Annual Accounts 26 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 26 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 24 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
24 Aug 2015 accounts Annual Accounts 20 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
12 May 2015 officers Change of particulars for director (Mr Jorg Philipp) 2 Buy now
12 May 2015 officers Change of particulars for secretary (Mr Tim Fortnam-King) 1 Buy now
30 Jul 2014 accounts Annual Accounts 21 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
15 Jul 2013 accounts Annual Accounts 22 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
11 May 2012 accounts Annual Accounts 23 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 officers Appointment of secretary (Mr Tim Fortnam-King) 1 Buy now
31 Aug 2011 auditors Auditors Resignation Company 1 Buy now
09 Aug 2011 officers Termination of appointment of director (Thomas Budden) 1 Buy now
09 Aug 2011 officers Appointment of director (Mr Jorg Philipp) 2 Buy now
09 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2011 officers Termination of appointment of director (Simon Budden) 1 Buy now
09 Aug 2011 officers Termination of appointment of director (Albert Budden) 1 Buy now
09 Aug 2011 officers Termination of appointment of secretary (Isabelle Emily Budden) 1 Buy now
09 Aug 2011 officers Termination of appointment of secretary (Charlotte Jane Treble) 1 Buy now
23 Jun 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 officers Termination of appointment of director (Michael Eatough) 1 Buy now
22 Dec 2010 accounts Annual Accounts 23 Buy now
10 Aug 2010 officers Appointment of secretary (Charlotte Jane Treble) 2 Buy now
10 Aug 2010 officers Appointment of secretary (Isabelle Emily Budden) 2 Buy now
10 Aug 2010 officers Termination of appointment of secretary (Simon Budden) 1 Buy now
10 Aug 2010 officers Termination of appointment of secretary (Thomas Budden) 1 Buy now
29 Jun 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 accounts Annual Accounts 19 Buy now
04 Jan 2010 officers Appointment of director (Thomas Peter Budden) 2 Buy now
04 Jan 2010 officers Appointment of director (Michael John Eatough) 2 Buy now
04 Jan 2010 officers Appointment of secretary (Thomas Peter Budden) 1 Buy now
23 Jun 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
06 Mar 2009 accounts Annual Accounts 18 Buy now
02 Jul 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 18 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Sep 2007 officers New secretary appointed 1 Buy now
11 Sep 2007 officers Secretary resigned 1 Buy now
31 Jul 2007 annual-return Return made up to 20/06/07; full list of members 2 Buy now
09 Mar 2007 accounts Annual Accounts 22 Buy now
19 Sep 2006 annual-return Return made up to 20/06/06; full list of members 2 Buy now
25 Jul 2006 accounts Annual Accounts 20 Buy now
02 Aug 2005 accounts Annual Accounts 22 Buy now
24 Jun 2005 annual-return Return made up to 20/06/05; full list of members 3 Buy now
12 Jul 2004 annual-return Return made up to 20/06/04; full list of members 7 Buy now
17 May 2004 officers Director resigned 1 Buy now
24 Feb 2004 accounts Annual Accounts 20 Buy now
18 Nov 2003 officers Director resigned 1 Buy now
27 Oct 2003 auditors Auditors Resignation Company 1 Buy now
17 Jul 2003 officers New director appointed 2 Buy now
27 Jun 2003 annual-return Return made up to 20/06/03; full list of members 8 Buy now
24 May 2003 officers Director resigned 1 Buy now
02 Mar 2003 officers New director appointed 2 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
18 Oct 2002 officers New secretary appointed 2 Buy now
18 Oct 2002 officers Secretary resigned 1 Buy now
12 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2002 accounts Accounting reference date extended from 30/06/03 to 30/09/03 1 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
11 Sep 2002 address Registered office changed on 11/09/02 from: the director general's house rockstone place southampton hampshire SO15 2EP 1 Buy now
11 Sep 2002 officers New director appointed 2 Buy now
11 Sep 2002 officers New director appointed 2 Buy now
20 Jun 2002 incorporation Incorporation Company 15 Buy now