Download leads from Nexok and grow your business. Find out more

Britannia Coach Services Limited

Documents

Total Documents171
Total Pages985

Filing History

4 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22
4 August 2023Audit exemption subsidiary accounts made up to 31 October 2022
4 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22
4 August 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22
5 May 2023Confirmation statement made on 24 April 2023 with no updates
24 May 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21
24 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21
24 May 2022Audit exemption subsidiary accounts made up to 31 October 2021
24 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21
16 May 2022Confirmation statement made on 24 April 2022 with no updates
9 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21
9 May 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21
6 July 2021Appointment of Mr Nicholas Joe Hales as a director on 29 June 2021
6 July 2021Full accounts made up to 31 October 2020
6 July 2021Termination of appointment of Anthony Martin Robinson as a director on 29 June 2021
7 June 2021Confirmation statement made on 24 April 2021 with no updates
19 April 2021Director's details changed for Mr Martin Anthony Robinson on 19 April 2021
2 February 2021Appointment of Mr Martin Anthony Robinson as a director on 21 January 2021
2 February 2021Termination of appointment of Charles Robert William Mclean as a director on 21 January 2021
1 May 2020Confirmation statement made on 24 April 2020 with no updates
19 March 2020Full accounts made up to 31 October 2019
9 May 2019Confirmation statement made on 24 April 2019 with no updates
8 May 2019Appointment of Mr Alexander Patrick Williamson as a director on 24 April 2019
8 May 2019Termination of appointment of Timothy James Gibson as a director on 24 April 2019
6 March 2019Full accounts made up to 31 October 2018
10 May 2018Confirmation statement made on 24 April 2018 with no updates
14 March 2018Full accounts made up to 31 October 2017
5 March 2018Director's details changed for Mr Timothy James Gibson on 27 February 2018
28 February 2018Director's details changed for Mr Timothy James Gibson on 27 February 2018
27 February 2018Appointment of Mr Timothy James Gibson as a director on 27 February 2018
27 February 2018Registered office address changed from Kingswood House Alkmaar Way Norwich Norfolk NR6 6BF to 1 Jubilee Street Brighton BN1 1GE on 27 February 2018
27 February 2018Termination of appointment of John Douglas Bentley as a director on 27 February 2018
8 August 2017Full accounts made up to 31 October 2016
8 August 2017Full accounts made up to 31 October 2016
28 April 2017Termination of appointment of Nicholas David Goodwin as a director on 26 April 2017
28 April 2017Termination of appointment of Nicholas David Goodwin as a director on 26 April 2017
25 April 2017Confirmation statement made on 24 April 2017 with updates
25 April 2017Confirmation statement made on 24 April 2017 with updates
12 April 2017Appointment of Mr Charles Robert William Mclean as a director on 10 April 2017
12 April 2017Appointment of Mr Charles Robert William Mclean as a director on 10 April 2017
18 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 December 2016Memorandum and Articles of Association
18 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 December 2016Memorandum and Articles of Association
13 December 2016Registration of charge 044248940002, created on 25 November 2016
5 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 36,506.00
4 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 36,506.00
29 June 2016Full accounts made up to 31 October 2015
29 June 2016Full accounts made up to 31 October 2015
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
10 August 2015Full accounts made up to 31 October 2014
10 August 2015Full accounts made up to 31 October 2014
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
4 November 2014Termination of appointment of Linda Addy as a director on 31 October 2014
4 November 2014Termination of appointment of Linda Addy as a director on 31 October 2014
30 May 2014Full accounts made up to 31 October 2013
30 May 2014Full accounts made up to 31 October 2013
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
21 October 2013Current accounting period extended from 31 July 2013 to 31 October 2013
21 October 2013Current accounting period extended from 31 July 2013 to 31 October 2013
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
8 May 2013Full accounts made up to 31 July 2012
8 May 2013Full accounts made up to 31 July 2012
15 April 2013Memorandum and Articles of Association
15 April 2013Memorandum and Articles of Association
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 March 2013Appointment of Mr Nicholas Goodwin as a director
26 March 2013Appointment of Mr Nicholas Goodwin as a director
29 October 2012Termination of appointment of Paul Gilbert as a director
29 October 2012Termination of appointment of Paul Gilbert as a director
10 August 2012Appointment of Mr John Bentley as a director
10 August 2012Appointment of Mr John Bentley as a director
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
27 April 2012Full accounts made up to 31 July 2011
27 April 2012Full accounts made up to 31 July 2011
16 February 2012Termination of appointment of Peter Carey as a director
16 February 2012Termination of appointment of Peter Carey as a director
4 July 2011Full accounts made up to 31 July 2010
4 July 2011Full accounts made up to 31 July 2010
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
7 April 2011Appointment of Mrs Linda Addy as a director
7 April 2011Appointment of Mrs Linda Addy as a director
17 June 2010Annual return made up to 25 April 2010 with a full list of shareholders
17 June 2010Annual return made up to 25 April 2010 with a full list of shareholders
21 May 2010Appointment of Mr Peter Carey as a director
21 May 2010Appointment of Mr Peter Carey as a director
20 May 2010Termination of appointment of Jonathan Barber as a director
20 May 2010Termination of appointment of Jonathan Barber as a director
5 May 2010Full accounts made up to 31 July 2009
5 May 2010Full accounts made up to 31 July 2009
2 October 2009Appointment terminated director and secretary james stronach
2 October 2009Appointment terminated director and secretary james stronach
2 October 2009Appointment terminated secretary glenn williamson
2 October 2009Appointment terminated secretary glenn williamson
28 May 2009Full accounts made up to 31 July 2008
28 May 2009Full accounts made up to 31 July 2008
7 May 2009Return made up to 25/04/09; full list of members
7 May 2009Return made up to 25/04/09; full list of members
16 April 2009Director and secretary appointed james stronach
16 April 2009Director and secretary appointed james stronach
24 December 2008Director appointed jonathan barber
24 December 2008Director appointed jonathan barber
15 December 2008Appointment terminated secretary graham rutter
15 December 2008Secretary appointed glenn williamson
15 December 2008Secretary appointed glenn williamson
15 December 2008Appointment terminated secretary graham rutter
18 July 2008Auditor's resignation
18 July 2008Auditor's resignation
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 April 2008Full accounts made up to 31 July 2007
30 April 2008Full accounts made up to 31 July 2007
29 April 2008Return made up to 25/04/08; full list of members
29 April 2008Return made up to 25/04/08; full list of members
30 October 2007Full accounts made up to 31 December 2006
30 October 2007Full accounts made up to 31 December 2006
20 July 2007Accounting reference date shortened from 31/12/07 to 31/07/07
20 July 2007Accounting reference date shortened from 31/12/07 to 31/07/07
14 June 2007Return made up to 25/04/07; full list of members
14 June 2007Return made up to 25/04/07; full list of members
29 May 2007New secretary appointed
29 May 2007New secretary appointed
1 May 2007Secretary resigned;director resigned
1 May 2007Secretary resigned;director resigned
26 October 2006Full accounts made up to 31 December 2005
26 October 2006Full accounts made up to 31 December 2005
14 June 2006Return made up to 25/04/06; full list of members
14 June 2006Return made up to 25/04/06; full list of members
15 May 2006Secretary resigned;director resigned
15 May 2006New secretary appointed;new director appointed
15 May 2006New secretary appointed;new director appointed
15 May 2006Secretary resigned;director resigned
3 January 2006Auditor's resignation
3 January 2006Auditor's resignation
29 November 2005Total exemption small company accounts made up to 31 December 2004
29 November 2005Total exemption small company accounts made up to 31 December 2004
19 September 2005New director appointed
19 September 2005New director appointed
6 September 2005Particulars of mortgage/charge
6 September 2005New director appointed
6 September 2005Particulars of mortgage/charge
6 September 2005New director appointed
5 September 2005Director resigned
5 September 2005Director resigned
20 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 December 2004Registered office changed on 16/12/04 from: 2ND floor, 11 prince of wales, road, norwich, norfolk, NR1 1UP
16 December 2004Registered office changed on 16/12/04 from: 2ND floor, 11 prince of wales, road, norwich, norfolk, NR1 1UP
19 October 2004Total exemption full accounts made up to 31 December 2003
19 October 2004Total exemption full accounts made up to 31 December 2003
4 May 2004Return made up to 25/04/04; full list of members
4 May 2004Return made up to 25/04/04; full list of members
30 October 2003Total exemption full accounts made up to 31 December 2002
30 October 2003Total exemption full accounts made up to 31 December 2002
30 May 2003Return made up to 25/04/03; full list of members
30 May 2003Return made up to 25/04/03; full list of members
17 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02
17 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02
25 April 2002Incorporation
25 April 2002Secretary resigned
25 April 2002Secretary resigned
25 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing