FIRST BUS HOLDINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr James Robert Mcinnes on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Simon David Pearson as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr James Robert Mcinnes as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Gary Philip Hitchmough as a director on 2025-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Statement of capital on 2024-12-12

View Document

12/12/2412 December 2024

View Document

17/11/2417 November 2024 Full accounts made up to 2024-03-30

View Document

17/10/2417 October 2024 Certificate of change of name

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

10/07/2410 July 2024 Certificate of change of name

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/12/2330 December 2023 Full accounts made up to 2023-03-25

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2022-03-26

View Document

25/11/2225 November 2022 Termination of appointment of Joseph Andrew Thompson as a director on 2022-11-21

View Document

25/11/2225 November 2022 Appointment of Mr Simon David Pearson as a director on 2022-11-21

View Document

25/11/2225 November 2022 Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-21

View Document

15/11/2115 November 2021 Full accounts made up to 2020-03-28

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY SILVANA GLIBOTA-VIGO

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 30/08/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY

View Document

27/02/1927 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 24010000

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'TOOLE

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

21/10/1621 October 2016 23/09/2016

View Document

21/10/1621 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR MATTHEW GREGORY

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH

View Document

14/08/1514 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES BARKER / 05/01/2015

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR NEIL JAMES BARKER

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SURCH / 01/06/2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBIN FEARNLEY / 30/01/2014

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR STUART IAN MUNRO

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE PARK

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBIN FEARNLEY / 16/07/2012

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER SURCH

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARR

View Document

12/08/1112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

02/08/112 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARY GRANT

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME JENKINS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR GEORGE GRAEME PARK

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR GILES ROBIN FEARNLEY

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR MOIR LOCKHEAD

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR DAVID LISTON

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS

View Document

04/08/104 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR APPOINTED MRS MARY ALEXANDER GRANT

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR TIMOTHY TERRENCE O'TOOLE

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR TIMOTHY TERRENCE O'TOOLE

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'TOOLE

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY SHAW

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KAYE / 20/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CARR / 12/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR MOIR LOCKHEAD / 19/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY NICOLA SHAW / 12/10/2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED JEFFREY CARR

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR DEAN FINCH

View Document

08/04/098 April 2009 DIRECTOR APPOINTED LUCY NICOLA SHAW

View Document

08/04/098 April 2009 DIRECTOR APPOINTED DAVID ANDREW KAYE

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: THIRD FLOOR MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FG

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/07/06; NO CHANGE OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 32A WEYMOUTH STREET LONDON W1N 3FA

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: OLDMIXON CRESCENT WESTON SUPER MARE NORTH SOMERSET BS24 9AY

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 S366A DISP HOLDING AGM 19/09/97

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 AUDITOR'S RESIGNATION

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 SHARES AGREEMENT OTC

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: STROWLANDS EDINGWORTH ROAD EDINGWORTH WESTON SUPER MARE NORTH SOMERSET BS24 0JA

View Document

11/12/9611 December 1996 £ NC 100/10000 29/11/96

View Document

11/12/9611 December 1996 NC INC ALREADY ADJUSTED 29/11/96

View Document

11/12/9611 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/96

View Document

05/12/965 December 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/03/97

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

18/11/9618 November 1996 COMPANY NAME CHANGED QUAYSHELFCO 573 LIMITED CERTIFICATE ISSUED ON 18/11/96

View Document

10/10/9610 October 1996 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