(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 16th, May 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2023/05/16
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/04/24
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2022/10/13. New Address: Coolair Bus & Rail Limited Deacon Road Lincoln LN2 4JB. Previous address: Coolair Bus & Rail Ltd Deacon Road Lincoln LN2 4JB
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/10/13 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/24
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 26th, April 2022
| accounts
|
Free Download
(14 pages)
|
(TM01) 2021/04/06 - the day director's appointment was terminated
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, June 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021/04/24
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 065825920003, created on 2020/05/18
filed on: 2nd, June 2020
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2020/04/24
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/04/24
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/04/24
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/03/31 to 2017/09/30
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 065825920002, created on 2017/08/25
filed on: 6th, September 2017
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/04/24
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/05/01 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 93.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/05/01 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) 93.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|
(AD01) Address change date: 2015/05/05. New Address: Coolair Bus & Rail Ltd Deacon Road Lincoln LN2 4JB. Previous address: C/O Gb Logan Fabrication Ltd Logan Fabrication Deacon Road Lincoln LN2 4JB
filed on: 5th, May 2015
| address
|
Free Download
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 21a Newland Lincoln LN1 1XP
filed on: 5th, May 2015
| address
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 2014/09/21 - the day director's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/01 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2013/05/01 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/05/01 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/05/01 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 18th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2010/03/31
filed on: 18th, October 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) 93.00 GBP is the capital in company's statement on 2010/05/03
filed on: 12th, October 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, October 2010
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, October 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/05/01 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 6th, May 2010
| mortgage
|
|
(AA) Dormant company accounts reported for the period up to 2009/04/30
filed on: 5th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2009/10/09 from Unit 11 Gateway Court Dankerwood Road, South Hykeham Lincoln LN6 9UL Uk
filed on: 9th, October 2009
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2009/10/08
filed on: 9th, October 2009
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2009/10/08
filed on: 9th, October 2009
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2009/10/08
filed on: 9th, October 2009
| capital
|
Free Download
(2 pages)
|
(288a) On 2009/09/03 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/09/03 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/05/20 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/05/20 with shareholders record
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009/05/20 Appointment terminated secretary
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008/06/11 Director and secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 30/04/2009
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008/05/27 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/05/01 Appointment terminated director
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, May 2008
| incorporation
|
Free Download
(13 pages)
|