-
BUZZLINES COACHES LIMITED - 134 High Street, Hythe, CT21 5LB, England, United Kingdom
Company Information
- Company registration number
- 08160370
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 134 High Street
- Hythe
- CT21 5LB
- England 134 High Street, Hythe, CT21 5LB, England UK
Management
- Managing Directors
- WOODS, Lynn Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-27
- Dissolved on
- 2020-01-07
- SIC/NACE
- 79120
Ownership
- Beneficial Owners
- Mr Lynn Woods
- Mr Lynn Andrew Woods
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WOODSON COACHES LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-08-10
- Last Date: 2020-07-27
-
BUZZLINES COACHES LIMITED Company Description
- BUZZLINES COACHES LIMITED is a ltd registered in United Kingdom with the Company reg no 08160370. Its current trading status is "live". It was registered 2012-07-27. It was previously called WOODSON COACHES LIMITED. It has declared SIC or NACE codes as "79120". It has 1 director It can be contacted at 134 High Street .
Get BUZZLINES COACHES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Buzzlines Coaches Limited - 134 High Street, Hythe, CT21 5LB, England, United Kingdom
- 2012-07-27
Did you know? kompany provides original and official company documents for BUZZLINES COACHES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-07-30) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-27) - AD01
-
accounts-with-accounts-type-micro-entity (2021-03-17) - AA
keyboard_arrow_right 2020
-
gazette-dissolved-compulsory (2020-01-07) - GAZ2
-
confirmation-statement-with-no-updates (2020-08-07) - CS01
-
termination-director-company-with-name-termination-date (2020-08-07) - TM01
-
bona-vacantia-company (2020-04-09) - BONA
-
accounts-with-accounts-type-total-exemption-full (2020-07-01) - AA
-
confirmation-statement-with-no-updates (2020-07-01) - CS01
-
administrative-restoration-company (2020-07-01) - RT01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-10-22) - GAZ1
-
change-to-a-person-with-significant-control (2019-07-02) - PSC04
-
change-person-director-company-with-change-date (2019-07-02) - CH01
-
termination-secretary-company-with-name-termination-date (2019-06-18) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-01) - AD01
-
appoint-person-secretary-company-with-name-date (2019-04-01) - AP03
-
appoint-person-director-company-with-name-date (2019-02-26) - AP01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-19) - MR01
-
confirmation-statement-with-updates (2018-09-26) - CS01
-
change-person-director-company-with-change-date (2018-11-08) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-16) - AA
-
legacy (2017-08-23) - RP04CS01
-
confirmation-statement-with-updates (2017-08-08) - CS01
-
legacy (2017-06-28) - RP04CS01
-
second-filing-capital-allotment-shares (2017-06-28) - RP04SH01
-
capital-allotment-shares (2017-05-17) - SH01
-
capital-allotment-shares (2017-05-11) - SH01
-
termination-secretary-company-with-name-termination-date (2017-02-22) - TM02
-
change-account-reference-date-company-current-extended (2017-01-26) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
appoint-person-secretary-company-with-name-date (2016-08-22) - AP03
-
termination-director-company-with-name-termination-date (2016-02-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-07-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
-
capital-allotment-shares (2015-02-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-08-20) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-01) - AR01
-
capital-allotment-shares (2014-07-15) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
termination-director-company-with-name (2014-03-05) - TM01
-
capital-allotment-shares (2014-02-24) - SH01
-
capital-allotment-shares (2014-11-25) - SH01
keyboard_arrow_right 2013
-
resolution (2013-05-28) - RESOLUTIONS
-
capital-allotment-shares (2013-05-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-15) - AR01
-
change-person-director-company-with-change-date (2013-08-15) - CH01
-
capital-allotment-shares (2013-08-13) - SH01
keyboard_arrow_right 2012
-
resolution (2012-09-24) - RESOLUTIONS
-
capital-allotment-shares (2012-09-24) - SH01
-
capital-variation-of-rights-attached-to-shares (2012-09-24) - SH10
-
capital-name-of-class-of-shares (2012-09-24) - SH08
-
certificate-change-of-name-company (2012-09-20) - CERTNM
-
change-of-name-notice (2012-09-20) - CONNOT
-
incorporation-company (2012-07-27) - NEWINC
-
change-account-reference-date-company-current-extended (2012-10-23) - AA01