MINIBUS LEASING LIMITED



Company Documents

DateDescription
24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/08/2324 August 2023 Director's details changed for Mr Roger Anthony Bodill on 2023-08-24

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
08/04/228 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts


21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
20/03/1520 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
24/03/1424 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
26/03/1326 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR WRIGHT

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED BUTHILL HAIGH LIMITED CERTIFICATE ISSUED ON 19/07/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
28/03/1228 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED ROGER ANTHONY BODILL

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED VICTOR AVON WRIGHT

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company