About

Registered Number: 04194191
Date of Incorporation: 04/04/2001 (23 years ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP,

 

Established in 2001, Mullany's Coaches Ltd are based in Herts, it's status is listed as "Active". The companies directors are Kavanagh, James Joseph, Kavanagh, Paul Edward, Viney, Suzan Denise, Crawford, Kevin Stuart, Crawford, Yvette Louise, Mullany, Eithne Bernadette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, James Joseph 31 March 2011 - 1
KAVANAGH, Paul Edward 31 March 2011 - 1
VINEY, Suzan Denise 26 May 2015 - 1
CRAWFORD, Kevin Stuart 04 April 2001 31 March 2011 1
CRAWFORD, Yvette Louise 27 July 2006 31 March 2011 1
MULLANY, Eithne Bernadette 04 April 2001 27 July 2006 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 07 June 2016
AA01 - Change of accounting reference date 07 June 2016
AA - Annual Accounts 04 April 2016
AA01 - Change of accounting reference date 29 December 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 03 January 2012
AA01 - Change of accounting reference date 31 December 2011
AP01 - Appointment of director 26 April 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 18 March 2008
225 - Change of Accounting Reference Date 19 December 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 28 February 2007
395 - Particulars of a mortgage or charge 18 November 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
RESOLUTIONS - N/A 07 August 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 07 June 2002
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.