BARNSTAPLE ROUND TABLE COMMUNITY MINIBUS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILES

View Document

22/08/1822 August 2018 CESSATION OF ROBERT MILES AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 19/11/15 NO MEMBER LIST

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR NICHOLAS TAMLIN

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY PEREGRINE MEARS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR PEREGRINE MEARS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE ISAAC

View Document

09/07/159 July 2015 TERMINATE DIR APPOINTMENT

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR AARON KEVIN JACKSON

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ROBERT MILES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 19/11/14 NO MEMBER LIST

View Document

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

View Accounts

03/01/143 January 2014 19/11/13 NO MEMBER LIST

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 19/11/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 19/11/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR TOBY BARNES

View Document

21/12/1021 December 2010 19/11/10 NO MEMBER LIST

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 19/11/09 NO MEMBER LIST

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 19/11/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 ANNUAL RETURN MADE UP TO 19/11/07

View Document

22/11/0622 November 2006 ANNUAL RETURN MADE UP TO 19/11/06

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: C/O PERRIN AND CO CHARTERED ACCOUNTANTS THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU

View Document

21/11/0521 November 2005 ANNUAL RETURN MADE UP TO 19/11/05

View Document

21/11/0521 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 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