BZEE BUS AND TRAVEL LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 APPLICATION FOR STRIKING-OFF

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK PETER QUICK / 28/01/2014

View Document

04/05/164 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065734880001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/04/1023 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAME BIRCHALL

View Document

14/01/1014 January 2010 CURRSHO FROM 31/05/2010 TO 31/01/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK STEED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME GEORGE BIRCHALL / 18/11/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DERRICK PETER QUICK

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/06/091 June 2009 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information