SANDERS COACHES LIMITED

04592984
SANDERS COACHES LTD HEATH DRIVE HEMPSTEAD ROAD INDUSTRIAL ESTATE HOLT NR25 6ER

Documents

Documents
Date Category Description Pages
25 Jan 2024 accounts Annual Accounts 23 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 23 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 8 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
09 Dec 2019 accounts Annual Accounts 8 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 officers Change of particulars for director (Mr Charles Edward Sanders) 2 Buy now
25 Nov 2019 officers Change of particulars for director (Paul Francis Sanders) 2 Buy now
25 Nov 2019 officers Change of particulars for secretary (Mr Charles Edward Sanders) 1 Buy now
25 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 accounts Annual Accounts 9 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2017 mortgage Registration of a charge 10 Buy now
10 Aug 2017 accounts Annual Accounts 9 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2016 accounts Annual Accounts 6 Buy now
27 Jan 2016 accounts Annual Accounts 4 Buy now
26 Nov 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
03 Dec 2014 accounts Annual Accounts 6 Buy now
30 May 2014 mortgage Registration of a charge 4 Buy now
04 Feb 2014 accounts Annual Accounts 8 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
10 May 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 accounts Annual Accounts 7 Buy now
31 Jan 2012 accounts Annual Accounts 7 Buy now
27 Jan 2012 annual-return Annual Return 5 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 accounts Annual Accounts 7 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Charles Edward Sanders) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Paul Francis Sanders) 2 Buy now
04 Feb 2010 accounts Annual Accounts 7 Buy now
03 Mar 2009 accounts Annual Accounts 7 Buy now
26 Jan 2009 annual-return Return made up to 18/11/08; full list of members 4 Buy now
28 Feb 2008 accounts Annual Accounts 7 Buy now
21 Jan 2008 annual-return Return made up to 18/11/07; full list of members 3 Buy now
21 Feb 2007 accounts Annual Accounts 7 Buy now
28 Nov 2006 annual-return Return made up to 18/11/06; full list of members 8 Buy now
01 Mar 2006 accounts Annual Accounts 7 Buy now
15 Nov 2005 annual-return Return made up to 18/11/05; full list of members 8 Buy now
30 Jun 2005 annual-return Return made up to 18/11/04; full list of members 8 Buy now
22 Dec 2004 accounts Annual Accounts 7 Buy now
26 Jul 2004 accounts Accounting reference date extended from 30/11/03 to 30/04/04 1 Buy now
01 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2004 annual-return Return made up to 18/11/03; full list of members 7 Buy now
01 Apr 2003 officers New director appointed 2 Buy now
01 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
01 Apr 2003 address Registered office changed on 01/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY 1 Buy now
26 Nov 2002 officers Secretary resigned 1 Buy now
26 Nov 2002 officers Director resigned 1 Buy now
18 Nov 2002 incorporation Incorporation Company 12 Buy now