BIG BUS TOURS HOLDINGS 1 LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

01/11/241 November 2024 Full accounts made up to 2024-04-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

27/11/2327 November 2023 Full accounts made up to 2023-04-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Benedict James Smith as a director on 2022-02-01

View Document

03/02/223 February 2022 Termination of appointment of Sean Ernest Wilkins as a director on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Mr Philip Nathan Boggon as a director on 2022-02-01

View Document

28/01/2228 January 2022 Full accounts made up to 2021-04-30

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAYNE

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ST JOHN LENANE / 15/02/2019

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DONALDSON

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/10/1817 October 2018 02/10/18 STATEMENT OF CAPITAL USD 95079991

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094351710002

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094351710001

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD EASINGWOOD / 14/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAYNE / 27/07/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ERNEST WILKINS / 17/07/2015

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 14/10/16 STATEMENT OF CAPITAL USD 941202.42

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRESTON

View Document

14/03/1614 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/03/1614 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SAIL ADDRESS CREATED

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED ALEX PAYNE

View Document

12/02/1612 February 2016 AUDITOR'S RESIGNATION

View Document

05/02/165 February 2016 AUDITOR'S RESIGNATION

View Document

05/02/165 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED SEAN WILKINS

View Document

04/08/154 August 2015 COMPANY NAME CHANGED BIG BUS TOURS MIDCO LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

15/06/1515 June 2015 ARTICLES OF ASSOCIATION

View Document

17/04/1517 April 2015 18/03/15 STATEMENT OF CAPITAL USD 941202.42

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRESTON

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR JAMES RICHARD ST JOHN LENANE

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR PATRICK WILLIAM MARK WATERMAN

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR JOHN STEWART DONALDSON

View Document

30/03/1530 March 2015 RESOLUTION TO REDENOMINATE SHARES 13/03/2015

View Document

30/03/1530 March 2015 SUB-DIVISION 13/03/15

View Document

12/02/1512 February 2015 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

11/02/1511 February 2015 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