BARFORDIAN COACHES LIMITED

Register to unlock more data on OkredoRegister

BARFORDIAN COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01932951

Incorporation date

24/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Stilebrook Road, Olney, Buckinghamshire MK46 5EACopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1985)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Termination of appointment of David Frederick Soul as a director on 2025-11-28
dot icon01/12/2025
Application to strike the company off the register
dot icon10/11/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/12/2022
Appointment of Mrs Lavinia Soul as a director on 2022-12-27
dot icon27/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon27/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon20/05/2016
Termination of appointment of Joelle Soul as a director on 2016-05-20
dot icon06/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon01/10/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Termination of appointment of Jackie Bullard as a director
dot icon16/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Appointment of Joelle Soul as a director
dot icon15/05/2013
Registered office address changed from 500 Goldington Road Bedford Bedfordshire MK41 0DX on 2013-05-15
dot icon12/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon25/10/2011
Appointment of Jackie Bullard as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/03/2010
Termination of appointment of Peter Bullard as a director
dot icon22/03/2010
Termination of appointment of Kevin Bullard as a director
dot icon22/03/2010
Termination of appointment of Peter Bullard as a secretary
dot icon18/03/2010
Appointment of Mrs Lavinia Soul as a secretary
dot icon18/03/2010
Appointment of Mr David Frederick Soul as a director
dot icon12/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon24/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2008
Return made up to 28/09/08; full list of members
dot icon01/10/2008
Appointment terminated director marion bullard
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 28/09/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 28/09/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 28/09/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/12/2004
Return made up to 28/09/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-12-31
dot icon26/11/2003
Return made up to 28/09/03; full list of members
dot icon04/04/2003
Accounts for a small company made up to 2002-12-31
dot icon17/10/2002
Return made up to 28/09/02; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-12-31
dot icon07/11/2001
Return made up to 28/09/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon14/11/2000
Return made up to 28/09/00; full list of members
dot icon23/06/2000
Registered office changed on 23/06/00 from: 16 roxton road great barford bedford bedfordsshire MK44 3LS
dot icon05/05/2000
Accounts for a small company made up to 1999-12-31
dot icon08/10/1999
Return made up to 28/09/99; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1998-12-31
dot icon14/05/1999
Particulars of mortgage/charge
dot icon16/10/1998
Return made up to 28/09/98; no change of members
dot icon25/03/1998
Accounts for a small company made up to 1997-12-31
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon21/10/1997
Return made up to 28/09/97; full list of members
dot icon27/05/1997
Accounts for a small company made up to 1996-12-31
dot icon27/11/1996
Full accounts made up to 1995-12-31
dot icon20/11/1996
Return made up to 28/09/96; no change of members
dot icon12/03/1996
Auditor's resignation
dot icon28/02/1996
Registered office changed on 28/02/96 from: equipoise house grove place bedford MK40 3LE
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon29/09/1995
Return made up to 28/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 28/09/94; full list of members
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon20/01/1994
Particulars of mortgage/charge
dot icon30/11/1993
Return made up to 28/09/93; no change of members
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon10/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/11/1992
Return made up to 28/09/92; no change of members
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon09/10/1991
Return made up to 28/09/91; full list of members
dot icon25/07/1991
Accounting reference date extended from 31/07 to 31/12
dot icon23/04/1991
Accounts for a small company made up to 1990-07-31
dot icon20/11/1990
New director appointed
dot icon02/10/1990
Accounts for a small company made up to 1989-07-31
dot icon02/10/1990
Return made up to 28/09/90; full list of members
dot icon27/11/1989
Accounts for a small company made up to 1988-07-31
dot icon27/11/1989
Return made up to 30/03/89; full list of members
dot icon30/01/1989
Return made up to 12/04/88; full list of members
dot icon20/10/1988
Accounts for a small company made up to 1987-07-31
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon19/09/1987
Accounts for a small company made up to 1986-07-31
dot icon08/05/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
606.33K
-
0.00
6.99K
-
2022
0
606.33K
-
0.00
6.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soul, David Frederick
Director
01/02/2010 - 28/11/2025
8
Bullard, Jackie
Director
12/09/2011 - 11/10/2013
3
Soul, Lavinia
Director
27/12/2022 - Present
4
Soul, Joelle
Director
01/10/2012 - 20/05/2016
2
Soul, Lavinia
Secretary
01/02/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARFORDIAN COACHES LIMITED

BARFORDIAN COACHES LIMITED is an(a) Dissolved company incorporated on 24/07/1985 with the registered office located at 2 Stilebrook Road, Olney, Buckinghamshire MK46 5EA. 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 BARFORDIAN COACHES LIMITED?

toggle

BARFORDIAN COACHES LIMITED is currently Dissolved. It was registered on 24/07/1985 and dissolved on 24/02/2026.

Where is BARFORDIAN COACHES LIMITED located?

toggle

BARFORDIAN COACHES LIMITED is registered at 2 Stilebrook Road, Olney, Buckinghamshire MK46 5EA.

What does BARFORDIAN COACHES LIMITED do?

toggle

BARFORDIAN 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 BARFORDIAN COACHES LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.