STEWARTS COACHES LIMITED

04611147
41 BEDFORD SQUARE LONDON ENGLAND WC1B 3HX

Documents

Documents
Date Category Description Pages
06 Jan 2025 incorporation Memorandum Articles 30 Buy now
06 Jan 2025 resolution Resolution 1 Buy now
03 Jan 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2025 officers Appointment of director (Mr Peter Jan Robinson) 2 Buy now
03 Jan 2025 officers Appointment of director (Mr Aaron David Kelly) 2 Buy now
03 Jan 2025 officers Appointment of director (Mr Thomas Findlay Stables) 2 Buy now
03 Jan 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2025 officers Termination of appointment of secretary (Simon Callander) 1 Buy now
03 Jan 2025 officers Termination of appointment of director (Neil Rowland Miles) 1 Buy now
03 Jan 2025 officers Termination of appointment of director (Alexandra Naomi Jensen) 1 Buy now
03 Jan 2025 officers Termination of appointment of director (Simon Callander) 1 Buy now
03 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2024 mortgage Registration of a charge 10 Buy now
24 Dec 2024 mortgage Registration of a charge 10 Buy now
20 Dec 2024 accounts Annual Accounts 31 Buy now
02 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2024 officers Termination of appointment of director (John Stewart Fraser) 1 Buy now
11 Jul 2024 officers Termination of appointment of director (Neil Tom Mcewan) 1 Buy now
19 May 2024 accounts Annual Accounts 26 Buy now
14 Feb 2024 officers Termination of appointment of director (Christopher James Hardy) 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 officers Appointment of director (Ms Alexandra Naomi Jensen) 2 Buy now
03 Oct 2023 officers Appointment of director (Mr Neil Rowland Miles) 2 Buy now
02 Aug 2023 officers Appointment of director (Mr Simon Callander) 2 Buy now
02 Aug 2023 officers Appointment of director (Mr Neil Tom Mcewan) 2 Buy now
01 Aug 2023 officers Termination of appointment of director (Thomas Findlay Stables) 1 Buy now
16 Feb 2023 incorporation Memorandum Articles 9 Buy now
16 Feb 2023 resolution Resolution 2 Buy now
01 Feb 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 35 Buy now
16 Aug 2022 officers Appointment of director (Mr Christopher James Hardy) 2 Buy now
16 Aug 2022 officers Termination of appointment of director (Anthony James William Lawman) 1 Buy now
15 Jun 2022 officers Appointment of secretary (Mr Simon Callander) 2 Buy now
06 May 2022 officers Termination of appointment of secretary (Jennifer Naomi Myram) 1 Buy now
08 Dec 2021 officers Change of particulars for director (Mr Anthony James William Lawman) 2 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 34 Buy now
24 Mar 2021 officers Appointment of director (Mr Anthony James William Lawman) 2 Buy now
31 Dec 2020 accounts Annual Accounts 25 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2020 officers Termination of appointment of director (Paul Richard Barlow) 1 Buy now
09 Jan 2020 officers Termination of appointment of director (Andrew William Cotton) 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 26 Buy now
13 May 2019 officers Appointment of director (Paul Richard Barlow) 2 Buy now
13 May 2019 officers Appointment of secretary (Miss Jennifer Naomi Myram) 2 Buy now
13 May 2019 officers Termination of appointment of secretary (Michael Arnaouti) 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 2 Buy now
17 Sep 2018 officers Appointment of secretary (Mr Michael Arnaouti) 2 Buy now
17 Sep 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Sep 2018 officers Appointment of director (Mr John Stewart Fraser) 2 Buy now
17 Sep 2018 officers Appointment of director (Mr Thomas Findlay Stables) 2 Buy now
17 Sep 2018 officers Termination of appointment of director (Sara Jane Cotton) 1 Buy now
17 Sep 2018 officers Termination of appointment of director (Christopher James Howell) 1 Buy now
17 Sep 2018 officers Termination of appointment of secretary (Sara Jane Cotton) 1 Buy now
15 Aug 2018 accounts Annual Accounts 25 Buy now
22 Dec 2017 accounts Annual Accounts 24 Buy now
20 Dec 2017 officers Termination of appointment of director (Roy Stevens) 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 24 Buy now
11 May 2016 auditors Auditors Resignation Company 1 Buy now
21 Dec 2015 accounts Annual Accounts 23 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
08 Dec 2015 officers Change of particulars for director (Mr Roy Stevens) 2 Buy now
08 Dec 2015 officers Change of particulars for director (Mr Christopher James Howell) 2 Buy now
29 Dec 2014 accounts Annual Accounts 22 Buy now
10 Dec 2014 annual-return Annual Return 6 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
03 Dec 2013 annual-return Annual Return 6 Buy now
15 Jul 2013 officers Change of particulars for director (Sara Jane Cotton) 2 Buy now
02 Jul 2013 officers Termination of appointment of secretary (Quayseco Limited) 1 Buy now
01 Jul 2013 officers Appointment of director (Mr Roy Stevens) 2 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2013 resolution Resolution 36 Buy now
03 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
26 Jul 2012 accounts Annual Accounts 7 Buy now
23 Feb 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
15 Dec 2011 annual-return Annual Return 6 Buy now
19 Jul 2011 officers Change of particulars for director (Andrew William Cotton) 3 Buy now
12 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
23 Jun 2011 accounts Annual Accounts 9 Buy now
21 Jun 2011 officers Appointment of director (Mr Christopher James Howell) 3 Buy now
20 Jun 2011 resolution Resolution 34 Buy now
20 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jun 2011 officers Appointment of director (Sara Jane Cotton) 3 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 13 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 officers Change of particulars for corporate secretary (Quayseco Limited) 2 Buy now
11 Jan 2010 officers Change of particulars for secretary (Sara Jane Cotton) 1 Buy now
11 Jan 2010 officers Change of particulars for director (Andrew William Cotton) 2 Buy now
06 Jan 2010 annual-return Annual Return 14 Buy now
06 Jan 2010 officers Appointment of corporate secretary (Quayseco Limited) 3 Buy now