FIRSTBUS GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Statement of capital on 2024-10-28

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-03-30

View Document

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

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-03-25

View Document

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

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-26

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 Janette Susan Bell as a director on 2022-11-21

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/06/2115 June 2021 Termination of appointment of James Thomas Bowen as a director on 2021-02-01

View Document

15/06/2115 June 2021 Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Mrs Janette Susan Bell as a director on 2021-06-01

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / FIRSTGROUP HOLDINGS LIMITED / 04/12/2017

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY 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

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

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

28/06/1628 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON

View Document

24/06/1424 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/06/124 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

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

View Document

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

View Document

16/06/1116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

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

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR DAVID LISTON

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS

View Document

24/06/1024 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

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

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR DAVID ANDREW KAYE

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

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

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

19/06/0619 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

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

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

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

View Document

06/08/036 August 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

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

View Document

02/07/012 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

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

View Document

06/07/006 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

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

View Document

09/06/999 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY 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

18/06/9818 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 COMPANY NAME CHANGED FIRSTGROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/12/97

View Document

02/12/972 December 1997 COMPANY NAME CHANGED MIDLAND RED WEST HOLDINGS LIMITE D CERTIFICATE ISSUED ON 02/12/97

View Document

26/09/9726 September 1997 S366A DISP HOLDING AGM 19/09/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: STROWLANDS EDINGWORTH ROAD WESTON SUPER MARE AVON BS24 0JA

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 EXEMPTION FROM APPOINTING AUDITORS 08/06/92

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/01/917 January 1991 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: HERON LODGE LONDON ROAD WORCESTER WR5 2EW

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/11/8929 November 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ADOPT MEM AND ARTS 100889

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED

View Document

09/06/899 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/8825 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/06/8821 June 1988 WD 10/05/88 AD 27/04/88--------- PREMIUM £ SI [email protected]=15407 £ IC 134355/149762

View Document

16/05/8816 May 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/8816 May 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/889 May 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/888 March 1988 WD 02/02/88 AD 21/12/87--------- £ SI [email protected]=16250 £ IC 118105/134355

View Document

18/02/8818 February 1988 WD 19/01/88 AD 12/05/87--------- £ SI [email protected]=250 £ IC 117855/118105

View Document

24/01/8824 January 1988 WD 23/12/87 AD 30/11/87--------- PREMIUM £ SI [email protected]=2005 £ IC 115850/117855

View Document

30/11/8730 November 1987 WD 05/11/87 AD 01/11/87--------- PREMIUM £ SI [email protected]=4312

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/877 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

12/02/8712 February 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

30/01/8730 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 GAZETTABLE DOCUMENT

View Document

07/01/877 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/865 December 1986 ALTER SHARE STRUCTURE

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 COMPANY NAME CHANGED INGLEBY (170) LIMITED CERTIFICATE ISSUED ON 04/12/86

View Document

18/11/8618 November 1986 REGISTERED OFFICE CHANGED ON 18/11/86 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY HOUSE BIRMINGHAM B2 5LY

View Document

29/09/8629 September 1986 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