JIM HUGHES COACHES LIMITED

04711243
FELL BANK BIRTLEY CHESTER -LE-STREET CO. DURHAM DH3 2SP

Documents

Documents
Date Category Description Pages
05 Aug 2024 mortgage Registration of a charge 10 Buy now
17 Jun 2024 resolution Resolution 1 Buy now
17 Jun 2024 incorporation Memorandum Articles 30 Buy now
12 Jun 2024 officers Appointment of director (Mr Thomas Findlay Stables) 2 Buy now
12 Jun 2024 officers Appointment of director (Mr Aaron David Kelly) 2 Buy now
12 Jun 2024 officers Termination of appointment of director (Connor Shipley) 1 Buy now
12 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2024 mortgage Registration of a charge 45 Buy now
12 Jun 2024 mortgage Registration of a charge 62 Buy now
12 Jun 2024 mortgage Registration of a charge 36 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
20 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 9 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Connor Shipley) 2 Buy now
09 Jul 2020 mortgage Registration of a charge 41 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
13 Dec 2019 officers Appointment of director (Mr Connor Shipley) 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2018 accounts Annual Accounts 9 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 accounts Annual Accounts 10 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2016 accounts Annual Accounts 8 Buy now
22 Apr 2016 annual-return Annual Return 4 Buy now
21 Aug 2015 accounts Annual Accounts 7 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 officers Change of particulars for director (Mr John Christopher Shipley) 2 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 officers Change of particulars for secretary (John Christopher Shipley) 1 Buy now
14 Nov 2014 officers Appointment of director (Mr Ian Raymond Shipley) 2 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2014 accounts Annual Accounts 6 Buy now
12 Apr 2014 annual-return Annual Return 4 Buy now
02 Sep 2013 accounts Annual Accounts 6 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 officers Change of particulars for secretary (Jim Christopher Shipley) 1 Buy now
08 Feb 2012 officers Appointment of secretary (Jim Christopher Shipley) 3 Buy now
08 Feb 2012 officers Appointment of director (Mr John Christopher Shipley) 3 Buy now
08 Feb 2012 officers Termination of appointment of secretary (Valerie Hughes) 2 Buy now
08 Feb 2012 officers Termination of appointment of director (Valerie Hughes) 2 Buy now
29 Jun 2011 accounts Annual Accounts 8 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
28 Mar 2011 officers Change of particulars for secretary (Valerie Hughes) 1 Buy now
28 Mar 2011 officers Change of particulars for director (Valerie Hughes) 2 Buy now
04 Jan 2011 officers Termination of appointment of director (James Hughes) 1 Buy now
05 Aug 2010 accounts Annual Accounts 8 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Valerie Hughes) 2 Buy now
26 Mar 2010 officers Change of particulars for director (James Hughes) 2 Buy now
10 Aug 2009 accounts Annual Accounts 8 Buy now
17 Apr 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
07 Apr 2008 annual-return Return made up to 25/03/08; full list of members 4 Buy now
21 Sep 2007 accounts Annual Accounts 6 Buy now
02 May 2007 annual-return Return made up to 25/03/07; full list of members 7 Buy now
28 Sep 2006 accounts Annual Accounts 6 Buy now
11 Apr 2006 annual-return Return made up to 25/03/06; full list of members 7 Buy now
28 Sep 2005 accounts Annual Accounts 7 Buy now
05 Apr 2005 annual-return Return made up to 25/03/05; full list of members 7 Buy now
25 Jan 2005 accounts Annual Accounts 6 Buy now
07 Jun 2004 annual-return Return made up to 25/03/04; full list of members 7 Buy now
10 May 2003 capital Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 May 2003 address Registered office changed on 10/05/03 from: wear street, lower southwick sunderland tyne & wear SE5 2BH 1 Buy now
10 May 2003 officers Director's particulars changed 1 Buy now
25 Mar 2003 incorporation Incorporation Company 10 Buy now