COACH AND BUS SERVICES LTD LEICESTER LTD

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

20/08/1820 August 2018 CESSATION OF JAMES PAUL GARRATT AS A PSC

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY DIANE SANDERS

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GARRATT

View Document

18/07/1818 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

26/11/1526 November 2015 SAIL ADDRESS CHANGED FROM: DIXON DRNE LEICESTER ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0DA

View Document

25/11/1525 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN GARRATT

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED PAUL BRYAN GARRATT

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED JAMES OAUL GARRATT

View Document

22/01/1522 January 2015 SECRETARY APPOINTED DIANE ELIZABETH SANDERS

View Document

22/01/1522 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

22/01/1522 January 2015 SAIL ADDRESS CREATED

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH GARRATT

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 10 ROMAN WAY SYSTON LEICESTER LE71GE UNITED KINGDOM

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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