Established in 2006, D J Coaches Ltd has its registered office in Sidcup in Kent, it's status at Companies House is "Active". D J Coaches Ltd has one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLANKS, Janice Claire | 16 February 2006 | 30 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 20 February 2020 | |
SH01 - Return of Allotment of shares | 01 April 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 26 February 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 06 March 2018 | |
MR04 - N/A | 18 May 2017 | |
MR04 - N/A | 18 May 2017 | |
MR01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 15 March 2017 | |
AAMD - Amended Accounts | 23 September 2016 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 15 April 2015 | |
SH01 - Return of Allotment of shares | 13 April 2015 | |
AR01 - Annual Return | 09 April 2015 | |
SH06 - Notice of cancellation of shares | 09 December 2014 | |
SH03 - Return of purchase of own shares | 19 November 2014 | |
MR01 - N/A | 18 November 2014 | |
RESOLUTIONS - N/A | 14 November 2014 | |
RESOLUTIONS - N/A | 14 November 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 November 2014 | |
TM01 - Termination of appointment of director | 07 November 2014 | |
TM02 - Termination of appointment of secretary | 07 November 2014 | |
CH01 - Change of particulars for director | 30 October 2014 | |
AA - Annual Accounts | 07 May 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 28 April 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 22 February 2013 | |
CH01 - Change of particulars for director | 28 September 2012 | |
CH03 - Change of particulars for secretary | 28 September 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 17 March 2010 | |
MG01 - Particulars of a mortgage or charge | 17 March 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 09 March 2009 | |
363s - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 25 April 2008 | |
AA - Annual Accounts | 18 October 2007 | |
225 - Change of Accounting Reference Date | 18 October 2007 | |
363s - Annual Return | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2006 | |
287 - Change in situation or address of Registered Office | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
NEWINC - New incorporation documents | 16 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 May 2017 | Outstanding |
N/A |
A registered charge | 30 October 2014 | Fully Satisfied |
N/A |
Debenture | 09 March 2010 | Fully Satisfied |
N/A |