BUS STOP MAIL ORDER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Registered office address changed from 46-50 Steele Road London NW10 7AS to Ace Records Building Such Close Letchworth Garden City SG6 1JF on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

12/01/2112 January 2021 CESSATION OF PHILIP MORRIS STOKER AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SCAPLEHORN

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP STOKER

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR NEIL ALAN SCAPLEHORN

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

03/05/173 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR PHILIP MORRIS STOKER

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL FAWCETT

View Document

28/04/1628 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 15/10/15 STATEMENT OF CAPITAL GBP 30

View Document

19/05/1519 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

09/05/149 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / YVETTE ELLEN DE ROY / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE ELLEN DE ROY / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN FAWCETT / 06/11/2009

View Document

11/06/0911 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 18/03/03; CHANGE OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 18/03/02; CHANGE OF MEMBERS

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 18/03/97; CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 21/03/96; CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/03/9423 March 1994 SECRETARY RESIGNED

View Document

21/03/9421 March 1994 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