D & G BUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

23/05/2523 May 2025 Accounts for a medium company made up to 2024-04-30

View Document

23/01/2523 January 2025 Previous accounting period shortened from 2024-04-26 to 2024-04-25

View Document

24/07/2424 July 2024 Full accounts made up to 2023-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

09/11/239 November 2023 Appointment of Mr Christopher Frank Brown as a director on 2023-11-02

View Document

30/10/2330 October 2023 Termination of appointment of Kevin Crawford as a director on 2023-10-30

View Document

30/10/2330 October 2023 Appointment of Mr David Brookes as a director on 2023-10-30

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/06/219 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 PREVSHO FROM 31/08/2020 TO 30/04/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 CESSATION OF JULIAN HENRY PEDDLE AS A PSC

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTREBUS LIMITED

View Document

10/06/2010 June 2020 CESSATION OF DAVID BACKHOUSE REEVES AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR MATTHEW JOHN EVANS

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR KEVIN CRAWFORD

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HENRY PEDDLE / 01/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN HENRY PEDDLE / 01/03/2018

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 31/08/16 AUDITED ABRIDGED

View Document

08/06/168 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/12/1515 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED ROLLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/12/15

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR JULIAN HENRY PEDDLE

View Document

06/08/156 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BACKHOUSE REEVES / 21/07/2015

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069185920003

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/06/1418 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN PEDDLE

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 26 THE MEADOWS KINGSTONE UTTOXETER STAFFORDSHIRE ST14 8QE UNITED KINGDOM

View Document

06/06/136 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR JULIAN HENRY PEDDLE

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BACKHOUSE REEVES / 28/02/2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 22-23 CHANTERS INDUSTRIAL ESTATE ATHERTON MANCHESTER M46 9BE

View Document

20/06/1220 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 CURRSHO FROM 29/11/2012 TO 31/08/2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER HOWARTH

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY LORRAINE HOWARTH

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 2 LOCK STREET ST. HELENS MERSEYSIDE WA9 1HS

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SIMON HOWARTH / 22/12/2009

View Document

16/06/1116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE HOWARTH / 07/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SIMON HOWARTH / 07/03/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM UNIT 18 LINKWAY DISTRIBUTION PARK ELTON HEAD ROAD ST HELENS MERSEYSIDE WA9 5BW

View Document

28/07/1028 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/1014 April 2010 CURREXT FROM 31/05/2010 TO 29/11/2010

View Document

04/01/104 January 2010 DIRECTOR APPOINTED DAVID BACKHOUSE REEVES

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 3 WARDLE DRIVE THORNTON-CLEVELEYS LANCASHIRE FY5 2JQ

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/0929 May 2009 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