HEATHROW BUSES LTD

Company Documents

DateDescription
03/08/193 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

27/05/1827 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

25/06/1725 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 59 BOURNEMEAD AVENUE NORTHOLT MIDDLESEX UB5 6PX

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

16/07/1616 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY KLIMENT GKININ

View Document

05/11/155 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE TAYLOR / 17/10/2013

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/11/118 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/11/093 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE TAYLOR / 03/11/2009

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 59 BOURNEMEAD AVENUE NORTHOLT MIDDLESEX UB5 6PX UNITED KINGDOM

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 35, BLUNTS AVENUE, SIPSON WEST DRAYTON MIDDLESEX UB7 0DR

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information