BRISTOL BUS STATION LIMITED

Company Documents

DateDescription
23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / FIRSTBUS GROUP LIMITED / 04/12/2017

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR DUNCAN MCLELLAN COLLIE

View Document

29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

02/06/142 June 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME JENKINS

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR DAVID LISTON

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX

View Document

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

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR DAVID ANDREW KAYE

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR DEAN FINCH

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: THIRD FLOOR MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FG

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 32A WEYMOUTH STREET LONDON W1N 3FA

View Document

02/07/012 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET BS24 9AY

View Document

18/06/9818 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

05/11/975 November 1997 COMPANY NAME CHANGED MIDLAND RED COACHES LIMITED CERTIFICATE ISSUED ON 06/11/97

View Document

26/09/9726 September 1997 S366A DISP HOLDING AGM 19/09/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: STROWLANDS EDINGWORTH ROAD WESTON SUPER MARE, AVON. BS24 0JA

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

30/08/9130 August 1991 EXEMPTION FROM APPOINTING AUDITORS 19/08/91

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/12/9021 December 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: BADGER MANOR, EDINGWORTH, WESTON SUPER MARE, AVON. BS24 0JA

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: HERON LODGE LONDON ROAD WORCESTER WR5 2EW

View Document

06/02/906 February 1990 DIRECTOR RESIGNED

View Document

10/10/8910 October 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 ADOPT MEM AND ARTS 100889

View Document

13/07/8913 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8713 April 1987 REGISTERED OFFICE CHANGED ON 13/04/87 FROM: HERON LODGE LONDON ROAD WORCESTER WR5 2EW

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: 6 WATERWORKS ROAD EDGBASTON BIRMINGHAM B16 9DB

View Document

09/01/879 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

07/01/877 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 DIRECTOR RESIGNED

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 REGISTERED OFFICE CHANGED ON 15/11/86 FROM: BERKELEY HOUSE LAWRENCE HILL BRISTOL BS5 OTZ

View Document

15/11/8615 November 1986 DIRECTOR RESIGNED

View Document

23/09/8623 September 1986 NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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