FIRST SOUTH YORKSHIRE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr James Robert Mcinnes on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Andrew Simon Jarvis as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Gary Philip Hitchmough as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Colin Brown as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Simon David Pearson as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr James Robert Mcinnes as a director on 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

17/12/2417 December 2024 Cessation of Mainline Partnership Limited as a person with significant control on 2024-12-13

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

17/12/2417 December 2024 Notification of First Bus Holdings Limited as a person with significant control on 2024-12-13

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

08/01/248 January 2024 Termination of appointment of Raymond Michael Satur as a director on 2024-01-01

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2023-03-25

View Document

03/08/233 August 2023 Termination of appointment of Michael Nathan Watson as a director on 2023-08-02

View Document

03/08/233 August 2023 Appointment of Ms Zoe Hands as a director on 2023-08-02

View Document

02/05/232 May 2023 Termination of appointment of Ian Humphreys as a director on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr Michael Nathan Watson as a director on 2023-04-30

View Document

05/04/235 April 2023 Full accounts made up to 2022-03-26

View Document

31/03/2331 March 2023 Appointment of Mr Simon David Pearson as a director on 2023-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of Robert James Arthur Hughes as a director on 2022-11-21

View Document

25/11/2225 November 2022 Termination of appointment of Carl John Woolley as a director on 2022-11-21

View Document

25/11/2225 November 2022 Termination of appointment of Kevin John Belfield as a director on 2022-11-21

View Document

13/09/2213 September 2022 Termination of appointment of Nigel Wilfrid Eggleton as a director on 2022-09-12

View Document

13/09/2213 September 2022 Appointment of Mr Ian Humphreys as a director on 2022-09-12

View Document

06/04/226 April 2022 Full accounts made up to 2021-03-27

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JOHN CHRISTOPHER GENT

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BELFIELD

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR ALLAN DAVID RIGGALL

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR GARRY BIRMINGHAM

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 25/03/17

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MAINLINE PARTNERSHIP LIMITED / 08/11/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BELFIELD / 04/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM MIDLAND ROAD ROTHERHAM SOUTH YORKSHIRE S61 1TF

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN SIMPSON

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 26/03/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

30/09/1630 September 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE MCMANUS

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ADOPT ARTICLES 03/11/2015

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GILLIGAN

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR KEVIN JOHN BELFIELD

View Document

14/01/1514 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR MOHAMMED IMRAN

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR DESMOND PORTER

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 30/05/2014

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

28/05/1428 May 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS GILLIGAN / 01/04/2014

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EARDLEY

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOPER

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HUMPHREYS

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERESA BROXTON

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 01/04/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 01/04/2014

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED ANN-MARIE MCMANUS

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR JONATHAN WOODWARD EARDLEY

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR BENJAMIN THOMAS GILLIGAN

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD EAMES

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 21/12/2012

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR IAN HUMPHREYS

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR ANDREW RICHARD FOSTER

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR RICHARD JONATHAN EAMES

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL SOPER

View Document

11/01/1211 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR SIMON DAVID PEARSON

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

02/08/112 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR ANDREW JOHN PIKE

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAMILTON / 16/05/2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS TERESA MARIA BROXTON

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRANDON JONES

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED DESMOND ROGER PORTER

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN CARNELL

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MR SIDNEY BARRIE

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

19/01/1019 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MOLLOY

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KAYE / 17/11/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON CHARLES JONES / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMILTON / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MOLLOY / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILKINSON / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KAYE / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CARNELL / 01/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

02/02/092 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED PHILIP ROBINSON

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED BRIAN WILKINSON

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CLAYTON

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GRAHAM

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED MAINLINE GROUP LIMITED CERTIFICATE ISSUED ON 24/03/03

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 S366A DISP HOLDING AGM 21/02/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 £ NC 1653000/11653000 26/01/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/9913 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 ADOPT MEM AND ARTS 26/01/99

View Document

08/02/998 February 1999 NC INC ALREADY ADJUSTED 26/01/99

View Document

08/02/998 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/998 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/01/99

View Document

08/02/998 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/01/99

View Document

08/02/998 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/01/99

View Document

08/02/998 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/998 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/993 February 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 8 RIVERSIDE COURT NEWHALL ROAD SHEFFIELD S9 2TJ

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9524 April 1995 NEW SECRETARY APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: MEADOWHALL 41 AMOS ROAD SHEFFIELD S9 1BX

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/12/933 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/931 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 £ NC 1000/1653000 16/11/93

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NC INC ALREADY ADJUSTED 16/11/93

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 ALTER MEM AND ARTS 16/11/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/05/9222 May 1992 SECRETARY RESIGNED

View Document

20/05/9220 May 1992 NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 COMPANY NAME CHANGED THE HALLAM BUS COMPANY LIMITED CERTIFICATE ISSUED ON 19/05/92

View Document

18/05/9218 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/05/92

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: 14 GORSE RIDGE DRIVE BASLOW BAKEWELL DERBYSHIRE DE4 1SL

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/07/8928 July 1989 ADOPT MEM AND ARTS 190789

View Document

22/06/8922 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/89

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED RAKQUEST LIMITED CERTIFICATE ISSUED ON 19/06/89

View Document

16/06/8916 June 1989 ALTER MEM AND ARTS 030189

View Document

03/01/893 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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