About

Registered Number: 06341675
Date of Incorporation: 13/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Gables, 98 Netherwood Road, Wombwell, Barnsley, South Yorkshire, S73 8AU

 

Wyatt Coaches Ltd was registered on 13 August 2007, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Wyatt, Christopher James, Wyatt, George William, Wyatt, Janet Mary, Wyatt, Nicholas William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYATT, Christopher James 13 August 2007 - 1
WYATT, George William 13 August 2007 - 1
WYATT, Janet Mary 13 August 2007 - 1
WYATT, Nicholas William 13 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 14 August 2017
MR01 - N/A 15 June 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 03 June 2009
AA - Annual Accounts 28 May 2009
225 - Change of Accounting Reference Date 13 May 2009
363a - Annual Return 22 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.