FIRST PROVINCIAL BUSES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

17/01/2517 January 2025 Application to strike the company off the register

View Document

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

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Statement of capital on 2024-09-25

View Document

25/09/2425 September 2024 Resolutions

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/03/232 March 2023 Registered office address changed from First Hampshire & Dorset Limited Empress Road Southampton Hampshire SO14 0JW to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Southampton City Transport Company Limited as a person with significant control on 2023-03-02

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Document

25/11/2225 November 2022 Termination of appointment of Simon Ian Goff as a director on 2022-11-21

View Document

30/09/2230 September 2022 Appointment of Mr Simon Ian Goff as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Marc Christopher Reddy as a director on 2022-09-30

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

24/10/1924 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/10/1924 October 2019 SAIL ADDRESS CREATED

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

13/12/1613 December 2016 ADOPT ARTICLES 14/11/2016

View Document

13/12/1613 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

08/05/158 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

30/04/1430 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MARC CHRISTOPHER REDDY

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BOWEN / 16/06/2013

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

09/05/119 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE

View Document

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

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOPER

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 226 PORTSWOOD ROAD PORTSWOOD SOUTHAMPTON SO17 2BE UNITED KINGDOM

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR DAVID LISTON

View Document

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

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JUSTIN WYN DAVIES

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 226 PORTSWOOD ROAD SOUTHAMPTON HAMPSHIRE SO17 2BE

View Document

20/05/1020 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SOPER / 01/01/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN STONE

View Document

26/02/1026 February 2010 SECRETARY APPOINTED SIDNEY BARRIE

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SOPER / 30/10/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT STONE / 30/10/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH

View Document

08/10/088 October 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

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

View Document

06/07/026 July 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 226 PORTSWOOD ROAD SOUTHAMPTON HAMPSHIRE SO17 2BE

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 COMPANY NAME CHANGED THE PROVINCIAL BUS COMPANY LIMIT ED CERTIFICATE ISSUED ON 26/03/99

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 SHARES AGREEMENT OTC

View Document

15/05/9815 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 AUDITOR'S RESIGNATION

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/958 December 1995 AUDITOR'S RESIGNATION

View Document

30/11/9530 November 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

17/10/9517 October 1995 ALTER MEM AND ARTS 08/10/95

View Document

17/10/9517 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9512 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/9519 June 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/01/944 January 1994 COMPANY NAME CHANGED PEOPLE'S PROVINCIAL BUSES CO-OWN ERSHIP LIMITED CERTIFICATE ISSUED ON 01/01/94

View Document

15/12/9315 December 1993 ALTER MEM AND ARTS 16/11/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 RETURN MADE UP TO 22/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 ALTER MEM AND ARTS 09/05/91

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 RETURN MADE UP TO 22/07/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 RETURN MADE UP TO 16/04/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/883 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 03/04/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ALTER MEM AND ARTS 200388

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/877 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/8718 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6BY

View Document

14/05/8714 May 1987 GAZETTABLE DOCUMENT

View Document

29/04/8729 April 1987 COMPANY NAME CHANGED LEGIBUS 877 LIMITED CERTIFICATE ISSUED ON 29/04/87

View Document

13/03/8713 March 1987 CERTIFICATE OF INCORPORATION

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