COMMUNITY MINIBUSES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a small company made up to 2024-03-31

View Document

02/11/242 November 2024 Termination of appointment of Elizabeth Mary Rowe as a director on 2024-09-17

View Document

02/11/242 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

29/08/2429 August 2024 Cessation of Elizabeth Mary Rowe as a person with significant control on 2024-08-28

View Document

10/07/2410 July 2024 Termination of appointment of Ian David Kerr as a director on 2024-07-10

View Document

10/07/2410 July 2024 Cessation of Ian David Kerr as a person with significant control on 2024-07-10

View Document

16/06/2416 June 2024 Registered office address changed from Croft Myl West Parade Halifax West Yorkshire HX1 2EQ United Kingdom to The Grand Heaton Terrace Byker Newcastle upon Tyne Tyne and Wear NE6 1JR on 2024-06-16

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Director's details changed for Mrs Coronne Elizabeth Taylor on 2023-07-26

View Document

31/05/2331 May 2023 Appointment of Mrs Coronne Elizabeth Taylor as a director on 2023-05-26

View Document

30/05/2330 May 2023 Notification of Corinne Elizabeth Taylor as a person with significant control on 2023-05-26

View Document

23/05/2323 May 2023 Cessation of Barry John Yeomans as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Barry John Yeomans as a director on 2023-05-23

View Document

23/05/2323 May 2023 Cessation of Barry John Yeomans as a person with significant control on 2023-05-23

View Document

27/02/2327 February 2023 Registered office address changed from Parkview House Parkview House Woodvale Road Brighouse West Yorkshire HD6 4AB England to Croft Myl West Parade Halifax West Yorkshire HX1 2EQ on 2023-02-27

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Akilah Akinola as a director on 2022-01-19

View Document

19/01/2219 January 2022 Cessation of Akilah Akinola as a person with significant control on 2022-01-19

View Document

08/11/218 November 2021 Notification of Joseph Hall as a person with significant control on 2020-12-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

25/09/1825 September 2018 SECOND FILING OF AP01 FOR ADAM LAYLAND

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ADAM LAYLAND

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LAYLAND

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR IAN DAVID KERR

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID KERR

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

21/11/1721 November 2017 CESSATION OF BRIAN GEORGE DAVID ASHFORD AS A PSC

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN ASHFORD

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN ASHFORD

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN YEOMANS

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM ST JOHNS BUSINESS CENTRE CALDER STREET WEST VALE HALIFAX WEST YORKSHIRE HX4 8AQ

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MRS AKILAH AKINOLA

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR SERGE PAUL

View Document

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM E107 DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/12/1222 December 2012 DIRECTOR APPOINTED MR BARRY JOHN YEOMANS

View Document

22/12/1222 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS

View Document

22/12/1222 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR GERALDINE MESSENBIRD SMITH

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARIANNE MESSENBIRD SMITH / 20/12/2010

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY ALAN HOGGARD

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE DAVID ASHFORD / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE RICHARD PAUL / 20/12/2010

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MR BRIAN GEORGE DAVID ASHFORD

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BROOKS / 20/12/2010

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE RICHARD PAUL / 18/12/2009

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR BRIAN GEORGE DAVID ASHFORD

View Document

18/12/0918 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARIANNE MESSENBIRD SMITH / 18/12/2009

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM OFFICE SUITE D137 DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 7HJ

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: K STREET CENTRE KAY STREET OPENSHAW MANCHESTER M11 2DX

View Document

12/01/0512 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: OPENSHAW BUSINESS CENTRE ASHTON OLD ROAD OPENSHAW MANCHESTER LANCASHIRE M11 2NP

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED IMPRESSIONIZE LIMITED CERTIFICATE ISSUED ON 23/03/01

View Document

14/12/0014 December 2000 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