CERTNM |
Company name changed lichfield city coaches LIMITEDcertificate issued on 26/03/24
filed on: 26th, March 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, February 2024
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 21st, July 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 10th May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd November 2022. New Address: 290 Stanton Road Burton-on-Trent DE15 9SQ. Previous address: 11 Colbourne Road Tamworth B78 3JU England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 28th August 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 2nd, April 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th August 2019
filed on: 19th, August 2019
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 14th August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th August 2019. New Address: 11 Colbourne Road Tamworth B78 3JU. Previous address: 333 Wilnecote Lane Tamworth Staffordshire B77 2LF
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
14th August 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th September 2018 to 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd May 2015. New Address: 333 Wilnecote Lane Tamworth Staffordshire B77 2LF. Previous address: C/O Adams Moore Ltd 38-39 Albert Road Tamworth Staffordshire B79 7JS
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th September 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2nd December 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th September 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 30th September 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th September 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th September 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th September 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 30th September 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15, Montley Wilnecote Tamworth Staffordshire B77 4JF England on 5th November 2009
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2009
| incorporation
|
Free Download
(19 pages)
|