OLDBUS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2024-09-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

06/02/246 February 2024 Director's details changed for Christopher Armstrong Graham on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Christopher Armstrong Graham on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

13/04/2313 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

08/04/228 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Mr Nicholas John Blundell as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Howard Charles Palmer as a director on 2022-03-31

View Document

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

28/05/1928 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

10/10/1810 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 42000

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

05/09/175 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

09/05/159 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/05/1425 May 2014 SECRETARY APPOINTED MR DEREK ROGER WETHERELL

View Document

25/05/1425 May 2014 APPOINTMENT TERMINATED, SECRETARY COLIN BROOKES

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BROOKES

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BROOKES

View Document

13/05/1413 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/04/1421 April 2014 DIRECTOR APPOINTED MR DEREK ROGER WETHERELL

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/05/1311 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN BROOKES / 05/03/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROOKES / 05/03/2013

View Document

22/05/1222 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/05/1120 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1023 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROOKES / 04/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CHARLES PALMER / 04/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARMSTRONG GRAHAM / 04/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SKINGSLEY / 04/05/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 30-32 STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DS

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN SKINGSLEY

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM HARVEY

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 04/05/05; CHANGE OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 44A CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE

View Document

01/06/031 June 2003 RETURN MADE UP TO 04/05/03; CHANGE OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 04/05/01; CHANGE OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 04/05/00; CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 04/05/98; CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 04/05/96; CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 04/05/95; CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/9516 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/9411 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 £ IC 28000/27000 19/06/92 £ SR 1000@1=1000

View Document

18/06/9218 June 1992 RETURN MADE UP TO 04/05/92; CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 04/05/91; CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/08/917 August 1991 £ IC 28500/28000 19/07/91 £ SR 500@1=500

View Document

01/08/911 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/913 July 1991 500 £1 07/06/91

View Document

28/06/9128 June 1991 ADOPT MEM AND ARTS 07/06/91

View Document

18/10/9018 October 1990 NC INC ALREADY ADJUSTED 12/09/90

View Document

18/10/9018 October 1990 CAPITALISE £99900 12/09/90

View Document

18/10/9018 October 1990 NC INC ALREADY ADJUSTED 12/09/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: 4 THE DRIVE HOVE EAST SUSSEX BN3 3JA

View Document

16/05/8916 May 1989 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 REGISTERED OFFICE CHANGED ON 18/07/88 FROM: WEEKS & COMPANY 4 THE DRIVE HOVE SUSSEX BN3 3JA

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: 805 SALISBURY HSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/03/8816 March 1988 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/09/8613 September 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

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