CAMDEN BUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
23/06/2523 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
23/07/2423 July 2024 | Change of details for Mr Gary Ian Lazarus as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Director's details changed for Mr Gary Lazarus on 2024-07-23 |
23/07/2423 July 2024 | Secretary's details changed for Ms Lois Ann Grant on 2024-07-23 |
30/05/2430 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Satisfaction of charge 052688380001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
14/07/2314 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Notification of Gary Ian Lazarus as a person with significant control on 2022-06-04 |
09/03/239 March 2023 | Termination of appointment of Charles Christie-Webb as a director on 2022-06-04 |
09/03/239 March 2023 | Cessation of Charles Christie-Webb as a person with significant control on 2022-06-04 |
08/11/228 November 2022 | Termination of appointment of Gary Lazarus as a secretary on 2022-11-01 |
04/11/224 November 2022 | Secretary's details changed for Mrs Lois Ann Grant on 2022-11-01 |
04/11/224 November 2022 | Appointment of Mrs Lois Ann Grant as a secretary on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
03/07/203 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
21/06/1921 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/10/181 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
13/06/1713 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 052688380001 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/11/1414 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTIE-WEBB / 10/12/2013 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTIE-WEBB / 08/11/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS CHRISTIE-WEBB / 01/04/2011 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/11/117 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/10/1022 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
22/10/1022 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
22/10/1022 October 2010 | SAIL ADDRESS CREATED |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS WEBB / 01/08/2010 |
22/10/1022 October 2010 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 5 LUKE STREET LONDON EC2A 4PX |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0922 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | NEW SECRETARY APPOINTED |
16/03/0716 March 2007 | SECRETARY RESIGNED |
31/10/0631 October 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS; AMEND |
19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 5 LUKE STREET LONDON EC2A 4PX |
19/12/0519 December 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
28/10/0428 October 2004 | SECRETARY RESIGNED |
28/10/0428 October 2004 | DIRECTOR RESIGNED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
25/10/0425 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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