About

Registered Number: 00801894
Date of Incorporation: 21/04/1964 (60 years ago)
Company Status: Active
Registered Address: Meadowcroft Garage, Low Street, Carlton, Goole,, North Humberside,, DN14 9PH

 

Abbey Coachways Ltd was setup in 1964. We do not know the number of employees at the organisation. Stockdale, Lorraine, Baker, Louisa Elizabeth, Firth, Edgar John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKDALE, Lorraine 13 May 2015 - 1
BAKER, Louisa Elizabeth 08 May 1991 13 May 2015 1
FIRTH, Edgar John N/A 19 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 21 November 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 22 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 19 October 2015
MR01 - N/A 30 June 2015
MR04 - N/A 27 June 2015
SH03 - Return of purchase of own shares 18 June 2015
RESOLUTIONS - N/A 05 June 2015
SH06 - Notice of cancellation of shares 05 June 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 30 November 2011
AD04 - Change of location of company records to the registered office 30 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 06 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 14 December 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 29 September 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 18 November 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 17 December 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 03 December 2002
RESOLUTIONS - N/A 14 December 2001
AA - Annual Accounts 14 December 2001
363s - Annual Return 27 November 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 24 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999
395 - Particulars of a mortgage or charge 13 March 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
363s - Annual Return 12 January 1999
RESOLUTIONS - N/A 29 December 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 20 January 1994
288 - N/A 20 January 1994
AA - Annual Accounts 28 September 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 05 March 1992
363b - Annual Return 10 January 1992
288 - N/A 26 June 1991
AA - Annual Accounts 21 January 1991
363a - Annual Return 24 December 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
363 - Annual Return 06 August 1987
AA - Annual Accounts 06 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Outstanding

N/A

Legal mortgage 09 March 1999 Outstanding

N/A

Legal charge 05 February 1985 Fully Satisfied

N/A

Debenture 15 January 1985 Fully Satisfied

N/A

Charge 01 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.