ADVANCE MINIBUSES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Termination of appointment of Matthew Robert Watson as a director on 2024-08-12

View Document

25/04/2425 April 2024 Cessation of Shirley Ann Southgate as a person with significant control on 2024-04-23

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

25/04/2425 April 2024 Notification of Rel Uk Holdings Ltd as a person with significant control on 2024-04-23

View Document

24/04/2424 April 2024 Register inspection address has been changed from C/O Advance Minibuses 4 Welton Way Purdeys Industrial Estate Rochford Essex SS4 1LA England to 27 Rawreth Industrial Estate Rawreth Lane Rayleigh SS6 9RL

View Document

23/04/2423 April 2024 Registered office address changed from 6 Templegate Cottages Sutton Rd Southend on Sea Essex SS2 5QR to 27 Rawreth Industrial Estate Rawreth Lane Rayleigh SS6 9RL on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Brian Edward Southgate as a director on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Shirley Anne Southgate as a director on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mr Matthew Robert Watson as a director on 2024-04-23

View Document

18/01/2418 January 2024 Change of details for Mrs Shirley Ann Southgate as a person with significant control on 2024-01-17

View Document

19/12/2319 December 2023 Change of details for Mrs Shirley Ann Southgate as a person with significant control on 2023-12-19

View Document

22/11/2322 November 2023 Change of details for Mrs Shirley Ann Southgate as a person with significant control on 2023-11-21

View Document

22/11/2322 November 2023 Cessation of Brian Edward Southgate as a person with significant control on 2023-11-21

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074842670001

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN EDWARD SOUTHGATE

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR BRIAN EDWARD SOUTHGATE

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN SOUTHGATE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 DIRECTOR APPOINTED MRS SHIRLEY ANNE SOUTHGATE

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ANN SOUTHGATE

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SOUTHGATE

View Document

16/11/1816 November 2018 CESSATION OF SHIRLEY ANNE SOUTHGATE AS A PSC

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR BRIAN EDWARD SOUTHGATE

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

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

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/02/1620 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS SHIRLEY ANNE SOUTHGATE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SOUTHGATE

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SOUTHGATE

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR BRIAN EDWARD SOUTHGATE

View Document

08/02/138 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN SOUTHGATE

View Document

18/01/1218 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

18/01/1218 January 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

18/01/1218 January 2012 SAIL ADDRESS CREATED

View Document

06/01/116 January 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
Recently Viewed
  • A COLLECTION LIMITED


  • 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