About

Registered Number: 02802714
Date of Incorporation: 23/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Bus Depot, Westway, Chelmsford, Essex, CM1 3AR

 

Airport Coaches Ltd was registered on 23 March 1993, it's status at Companies House is "Active". The company has 4 directors listed at Companies House. We don't currently know the number of employees at Airport Coaches Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 - 1
HAMPSON, Michael 07 October 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 22 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 23 March 2020
TM02 - Termination of appointment of secretary 21 November 2019
AP03 - Appointment of secretary 21 November 2019
CH01 - Change of particulars for director 09 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 22 December 2016
AP03 - Appointment of secretary 07 November 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 12 January 2015
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM02 - Termination of appointment of secretary 02 June 2014
AP03 - Appointment of secretary 02 June 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 19 August 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 22 May 2013
TM01 - Termination of appointment of director 02 May 2013
CH01 - Change of particulars for director 16 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 06 July 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 19 August 2011
AP03 - Appointment of secretary 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AP01 - Appointment of director 23 May 2011
CH01 - Change of particulars for director 20 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 18 August 2010
AR01 - Annual Return 27 April 2010
AP01 - Appointment of director 17 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 January 2010
CH03 - Change of particulars for secretary 12 November 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 11 August 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363a - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 07 April 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 05 February 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 10 February 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 07 February 2003
287 - Change in situation or address of Registered Office 23 January 2003
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
363s - Annual Return 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
225 - Change of Accounting Reference Date 04 November 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
AA - Annual Accounts 22 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
RESOLUTIONS - N/A 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
123 - Notice of increase in nominal capital 14 July 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 12 May 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 24 May 1996
288 - N/A 02 February 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 28 October 1994
287 - Change in situation or address of Registered Office 11 October 1994
RESOLUTIONS - N/A 05 May 1994
287 - Change in situation or address of Registered Office 14 April 1994
363s - Annual Return 14 April 1994
395 - Particulars of a mortgage or charge 13 April 1994
288 - N/A 26 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
287 - Change in situation or address of Registered Office 28 April 1993
CERTNM - Change of name certificate 26 April 1993
NEWINC - New incorporation documents 23 March 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.