A.W. EASTON'S COACHES LIMITED

Register to unlock more data on OkredoRegister

A.W. EASTON'S COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01376448

Incorporation date

03/07/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Coach House, Spring Grove, Stratton Strawless, Norwich NR10 5LRCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1978)
dot icon31/03/2026
Change of details for Mr Robert William Easton as a person with significant control on 2025-03-21
dot icon31/03/2026
Director's details changed for Mr Robert William Easton on 2025-03-21
dot icon31/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon26/03/2025
Notification of Lorna Margaret Easton as a person with significant control on 2025-02-27
dot icon26/03/2025
Cessation of Derek Alfred Easton as a person with significant control on 2025-02-27
dot icon07/01/2025
Satisfaction of charge 7 in full
dot icon07/01/2025
Satisfaction of charge 8 in full
dot icon07/01/2025
Satisfaction of charge 5 in full
dot icon07/01/2025
Satisfaction of charge 6 in full
dot icon07/01/2025
Satisfaction of charge 013764480009 in full
dot icon24/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/09/2024
Appointment of Mrs Claire Smith as a secretary on 2024-08-12
dot icon16/09/2024
Termination of appointment of Robert William Easton as a secretary on 2024-08-12
dot icon07/08/2024
Termination of appointment of Derek Alfred Easton as a director on 2024-06-28
dot icon07/08/2024
Appointment of Mrs Lorna Margaret Easton as a director on 2024-06-28
dot icon18/07/2024
Change of details for Mr Robert William Easton as a person with significant control on 2024-07-18
dot icon18/07/2024
Change of details for Mr Derek Alfred Easton as a person with significant control on 2024-07-18
dot icon22/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/07/2023
Director's details changed for Mr Derek Alfred Easton on 2023-07-21
dot icon21/07/2023
Director's details changed for Mr Robert William Easton on 2023-07-21
dot icon21/07/2023
Secretary's details changed for Robert William Easton on 2023-07-21
dot icon21/07/2023
Director's details changed for Mr Robert William Easton on 2023-07-21
dot icon21/07/2023
Director's details changed for Mr Derek Alfred Easton on 2023-07-21
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/04/2018
Memorandum and Articles of Association
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon16/03/2018
Resolutions
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon05/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon15/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon11/11/2014
Registration of charge 013764480009, created on 2014-11-04
dot icon17/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon29/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon29/11/2012
Director's details changed for Robert William Easton on 2011-05-01
dot icon29/11/2012
Secretary's details changed for Robert William Easton on 2012-05-01
dot icon29/11/2012
Termination of appointment of Dorothy Easton as a director
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mrs Dorothy Muriel Easton on 2010-10-07
dot icon21/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon07/09/2009
Director and secretary's change of particulars / robert easton / 02/09/2009
dot icon17/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon24/11/2008
Return made up to 31/10/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/11/2007
Return made up to 31/10/07; full list of members
dot icon28/11/2007
Location of register of members
dot icon28/11/2007
Location of debenture register
dot icon25/01/2007
Return made up to 31/10/06; full list of members
dot icon10/01/2007
Secretary's particulars changed;director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon04/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/11/2005
Secretary's particulars changed;director's particulars changed
dot icon15/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon31/10/2005
Secretary's particulars changed;director's particulars changed
dot icon21/12/2004
Accounts for a small company made up to 2004-02-29
dot icon03/12/2004
Secretary resigned
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
Return made up to 31/10/04; full list of members
dot icon01/12/2003
Return made up to 31/10/03; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-02-28
dot icon10/12/2002
Return made up to 31/10/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2002-02-28
dot icon25/03/2002
Amended accounts made up to 2001-02-28
dot icon04/11/2001
Return made up to 31/10/01; full list of members
dot icon04/11/2001
Accounts for a small company made up to 2001-02-28
dot icon29/12/2000
Accounts for a small company made up to 2000-02-29
dot icon29/11/2000
Return made up to 31/10/00; full list of members
dot icon17/12/1999
Return made up to 31/10/99; full list of members
dot icon08/10/1999
Accounts for a small company made up to 1999-02-28
dot icon05/01/1999
Accounts for a small company made up to 1998-02-28
dot icon13/11/1998
Return made up to 31/10/98; no change of members
dot icon27/11/1997
Return made up to 31/10/97; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1997-02-28
dot icon19/11/1996
Return made up to 31/10/96; full list of members
dot icon29/09/1996
Accounts for a small company made up to 1996-02-29
dot icon14/09/1996
Declaration of satisfaction of mortgage/charge
dot icon14/09/1996
Declaration of satisfaction of mortgage/charge
dot icon14/09/1996
Declaration of satisfaction of mortgage/charge
dot icon31/08/1996
Declaration of satisfaction of mortgage/charge
dot icon28/04/1996
£ ic 100/75 29/02/96 £ sr 25@1=25
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon14/03/1996
Particulars of mortgage/charge
dot icon22/11/1995
Return made up to 31/10/95; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1995-02-28
dot icon16/11/1994
Return made up to 31/10/94; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1994-02-28
dot icon13/05/1994
Particulars of mortgage/charge
dot icon13/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon03/02/1994
Director resigned
dot icon22/12/1993
Registered office changed on 22/12/93 from: 10 ber street norwich norfolk NR10 3EJ
dot icon16/12/1993
Return made up to 31/10/93; full list of members
dot icon09/11/1993
Full accounts made up to 1993-02-28
dot icon25/11/1992
Return made up to 31/10/92; no change of members
dot icon04/11/1992
Particulars of mortgage/charge
dot icon04/11/1992
Particulars of mortgage/charge
dot icon28/09/1992
Full accounts made up to 1992-02-28
dot icon12/12/1991
Full accounts made up to 1991-02-28
dot icon12/12/1991
Return made up to 30/11/91; no change of members
dot icon25/09/1991
Registered office changed on 25/09/91 from: the grange brandiston norwich norfolk NR10 4PL
dot icon31/07/1991
Particulars of mortgage/charge
dot icon19/11/1990
Full accounts made up to 1990-02-28
dot icon19/11/1990
Return made up to 31/10/90; full list of members
dot icon19/01/1990
Return made up to 23/12/89; full list of members
dot icon19/01/1990
Full accounts made up to 1989-02-28
dot icon06/02/1989
Return made up to 13/12/88; full list of members
dot icon10/01/1989
Full accounts made up to 1988-02-28
dot icon16/12/1988
Director resigned
dot icon25/01/1988
Return made up to 24/12/87; full list of members
dot icon25/01/1988
Full accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Accounts for a small company made up to 1986-02-28
dot icon14/11/1986
Return made up to 10/11/86; full list of members
dot icon18/09/1978
Certificate of change of name
dot icon03/07/1978
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
540.82K
-
0.00
422.93K
-
2022
23
462.00K
-
0.00
633.92K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, Robert William
Secretary
01/10/2004 - 12/08/2024
-
Mrs Lorna Margaret Easton
Director
28/06/2024 - Present
-
Smith, Claire
Secretary
12/08/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.W. EASTON'S COACHES LIMITED

A.W. EASTON'S COACHES LIMITED is an(a) Active company incorporated on 03/07/1978 with the registered office located at Old Coach House, Spring Grove, Stratton Strawless, Norwich NR10 5LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.W. EASTON'S COACHES LIMITED?

toggle

A.W. EASTON'S COACHES LIMITED is currently Active. It was registered on 03/07/1978 .

Where is A.W. EASTON'S COACHES LIMITED located?

toggle

A.W. EASTON'S COACHES LIMITED is registered at Old Coach House, Spring Grove, Stratton Strawless, Norwich NR10 5LR.

What does A.W. EASTON'S COACHES LIMITED do?

toggle

A.W. EASTON'S COACHES LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for A.W. EASTON'S COACHES LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Mr Robert William Easton as a person with significant control on 2025-03-21.