BLUE TRIANGLE BUSES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewSecretary's details changed for Ms Carolyn Ferguson on 2025-08-04

View Document

12/08/2512 August 2025 NewChange of details for London General Transport Services Limited as a person with significant control on 2025-08-04

View Document

05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/08/254 August 2025 NewRegistered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Thomas Guy Joyner as a director on 2025-01-31

View Document

13/10/2413 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2426 September 2024 Termination of appointment of John Trayner as a director on 2024-09-26

View Document

25/09/2425 September 2024 Termination of appointment of Sam Joseph Sawers as a director on 2024-09-19

View Document

13/06/2413 June 2024 Director's details changed for Mr Thomas Guy Joyner on 2024-06-03

View Document

10/06/2410 June 2024 Appointment of Mr Thomas Guy Joyner as a director on 2024-06-03

View Document

10/06/2410 June 2024 Appointment of Mr Sam Joseph Sawers as a director on 2024-06-03

View Document

23/04/2423 April 2024 Termination of appointment of David Arthur Cutts as a director on 2024-04-18

View Document

23/04/2423 April 2024 Termination of appointment of Michael John Slattery as a director on 2024-04-18

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

25/08/2325 August 2023 Appointment of Mr Andrew Duncan Edwards as a director on 2023-08-24

View Document

21/08/2321 August 2023 Appointment of Mr Christopher Mckeown as a director on 2023-08-01

View Document

21/08/2321 August 2023 Termination of appointment of Richard Harrington as a director on 2023-08-01

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-07-02

View Document

06/03/236 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Christian Schreyer on 2022-01-04

View Document

15/12/2215 December 2022 Termination of appointment of Christian Schreyer as a director on 2022-12-13

View Document

18/10/2218 October 2022 Director's details changed for Christian Schreyer on 2022-10-10

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

30/10/1530 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARGRAVE

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SLATTERY / 04/04/2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL REEVES

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR RICHARD HARRINGTON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MICHAEL JOHN SLATTERY

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 13/05/2013

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/11/1216 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 24/09/2012

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LUDEMAN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DAVID ALLEN BROWN

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED KEITH DOWN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWIFT

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR CUTTS / 01/12/2010

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/10

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD JOHN MARGRAVE / 19/10/2010

View Document

09/11/109 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JAMES REEVES / 19/10/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNER / 19/10/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR CUTTS / 19/10/2010

View Document

23/04/1023 April 2010 ADOPT ARTICLES 15/04/2010

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR CUTTS / 05/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JAMES REEVES / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD JOHN MARGRAVE / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNER / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE LUDEMAN / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SWIFT / 05/10/2009

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: HARMILE HOUSE 54 SAINT MARYS LANE UPMINSTER ESSEX RM14 2QT

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 AUDITOR'S RESIGNATION

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/05/9914 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information