NATIONAL EXPRESS OPERATIONS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Appointment of Mr Kevin Gale as a director on 2025-01-31

View Document

12/02/2512 February 2025 Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01

View Document

13/02/2413 February 2024 Termination of appointment of Chris Hardy as a director on 2024-01-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

03/10/233 October 2023 Appointment of Mr Neil Rowland Miles as a director on 2023-10-02

View Document

03/10/233 October 2023 Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02

View Document

02/08/232 August 2023 Appointment of Mr Neil Tom Mcewan as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Simon Callander as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06

View Document

02/12/212 December 2021 Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham England B5 6DD

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 SECRETARY APPOINTED JULIE WOOLLARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARNAOUTI

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD RICKARD

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM HEATHROW COACH CENTRE SIPSON ROAD WEST DRAYTON MIDDLESEX UB7 0HN

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD LUNT

View Document

13/12/1713 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/12/1713 December 2017 SAIL ADDRESS CHANGED FROM: 7 TRITON SQUARE LONDON NW1 3HG UNITED KINGDOM

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DIANNE ROBINSON

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MICHAEL ARNAOUTI

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED CHRIS HARDY

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED EDWARD MARTIN RICKARD

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 DIRECTOR APPOINTED EDWARD HENRY LUNT

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA LEES

View Document

09/01/139 January 2013 SECRETARY APPOINTED DIANNE ROBINSON

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED THOMAS FINDLAY STABLES

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEAVES

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 AUDITOR'S RESIGNATION

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED RICHARD NEWMAN

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COATES

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR ANDREW CLEAVES

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 05/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWARD

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD WILLIAMS / 01/11/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WOODWARD / 16/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 16/10/2009

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DAVID PETER WOODWARD

View Document

12/12/0812 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LEES / 01/12/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED PETER TIMOTHY COATES

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY JENNY CASSON

View Document

03/10/083 October 2008 SECRETARY APPOINTED BARBARA LEES

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNY CASSON / 27/06/2008

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ADAM WALKER

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 683 ARMADALE ROAD FELTHAM MIDDLESEX TW14 0LW

View Document

01/05/031 May 2003 COMPANY NAME CHANGED AIRLINKS THE AIRPORT COACH COMPA NY LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/996 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 106/107 ASHDOWN HOUSE GATWICK AIRPORT WEST SUSSEX RH6 0JH

View Document

22/05/9922 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 COMPANY NAME CHANGED SPEEDLINK AIRPORT SERVICES LIMIT ED CERTIFICATE ISSUED ON 04/01/99

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9622 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9622 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9622 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 S366A DISP HOLDING AGM 21/08/96

View Document

03/09/963 September 1996 S252 DISP LAYING ACC 21/08/96

View Document

03/09/963 September 1996 S80A AUTH TO ALLOT SEC 21/08/96

View Document

03/09/963 September 1996 S386 DISP APP AUDS 21/08/96

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

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

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 NC INC ALREADY ADJUSTED 31/12/92

View Document

07/07/947 July 1994 £ NC 2001000/3001000 31/12/92

View Document

01/06/941 June 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/08/939 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9215 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 BUS SALE AGREEMENT 21/10/91

View Document

03/12/913 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 54 ENDLESS ST SALISBURY WILTSHIRE SP1 3UH

View Document

20/11/9120 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 £ NC 1000/2001000 25/10/91

View Document

13/11/9113 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/91

View Document

12/11/9112 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 COMPANY NAME CHANGED SHUTTLE EXPRESS LIMITED CERTIFICATE ISSUED ON 05/10/91

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 VARYING SHARE RIGHTS AND NAMES 25/06/91

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 COMPANY NAME CHANGED THRIFTFIND LIMITED CERTIFICATE ISSUED ON 19/06/91

View Document

13/05/9113 May 1991 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