BUS USERS UK CHARITABLE TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Cecilia Osakwe as a director on 2025-06-25

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Appointment of Ms Joan Nicol Aitken as a director on 2024-06-18

View Document

19/06/2419 June 2024 Director's details changed for Emily Charlotte Barnes on 2024-06-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/03/231 March 2023 Termination of appointment of Benjamin Colson as a director on 2023-02-23

View Document

26/01/2326 January 2023 Appointment of Tom Quay as a director on 2023-01-19

View Document

26/01/2326 January 2023 Appointment of Cecilia Osakwe as a director on 2023-01-19

View Document

26/01/2326 January 2023 Registered office address changed from 22 Greencoat Place 22 Greencoat Place London SW1P 1PR England to 22 Greencoat Place London SW1P 1PR on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Emily Charlotte Barnes as a director on 2023-01-19

View Document

26/01/2326 January 2023 Appointment of Laura Creaven as a director on 2023-01-23

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Termination of appointment of Hugh Jaeger as a director on 2021-10-08

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID REDGEWELL

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 ARTICLES OF ASSOCIATION

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED BUS USERS UK LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

01/05/181 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR BENJAMIN COLSON

View Document

23/04/1823 April 2018 CHANGE OF NAME 13/04/2018

View Document

23/04/1823 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS JENNIE KRISTINA MARTIN

View Document

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

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART COLE

View Document

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

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN BAKER

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY JESSOP

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR DAVID REDGEWELL

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR HUGH JAEGER

View Document

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

View Accounts

02/02/162 February 2016 13/01/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR NORMAN JOHN BAKER

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED PROFESSOR STUART WILLIAM COLE

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR HARRY BARKER

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MERRON

View Document

03/09/153 September 2015 SECRETARY APPOINTED MRS KERRY ELIZABETH DONN

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM WRIGHT

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

15/01/1515 January 2015 13/01/15 NO MEMBER LIST

View Document

08/10/148 October 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 13/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARCLAY DAVIES

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MS TRACY JESSOP

View Document

14/01/1314 January 2013 13/01/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM PO BOX PO BOX 119 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8UX UNITED KINGDOM

View Document

18/05/1218 May 2012 ARTICLES OF ASSOCIATION

View Document

17/05/1217 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR JEFFREY ROWLAND ANDERSON

View Document

09/05/129 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR BARCLAY DAVIES

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MS GILLIAN MERRON

View Document

09/05/129 May 2012 COMPANY NAME CHANGED NFBU LIMITED CERTIFICATE ISSUED ON 09/05/12

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN CAHM

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN BOOTH

View Document

17/01/1217 January 2012 13/01/12 NO MEMBER LIST

View Document

29/07/1129 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 13/01/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LE BRAS

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM PO BOX 119 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8UX UNITED KINGDOM

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR WILLIAM ALEXANDER WRIGHT

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 6 QUEEN ANNES COURT PEASCOD STREET WINDSOR BERKSHIRE SL4 1DG UNITED KINGDOM

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP TONKS

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 18 LITTLE SOUTHSEA STREET SOUTHSEA HAMPSHIRE PO5 3RS

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER MORRIS / 12/11/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEONARD TONKS / 12/11/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ARTHUR BOOTH / 12/11/2009

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

15/03/1015 March 2010 13/01/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CAROLINE CAHM / 12/11/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

09/07/089 July 2008 DIRECTOR APPOINTED PHIL TONKS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED GAVIN ARTHUR BOOTH

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED STEPHEN CHRISTOPHER MORRIS

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

10/11/0310 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 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