ONCE UPON A BUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-05 with updates

View Document

23/01/2423 January 2024 Registered office address changed from The Perch Monkey Island Lane Bray Berkshire SL6 2EA United Kingdom to 7 Milbanke Court Milbanke Way Bracknell RG12 1RP on 2024-01-23

View Document

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

View Accounts

19/09/2319 September 2023 Director's details changed for Mr Matthew Stephen Grey on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mrs Arti Sharma-Grey on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to The Perch Monkey Island Lane Bray Berkshire SL6 2EA on 2023-09-19

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Change of details for Mr Matthew Stephen Grey as a person with significant control on 2023-09-19

View Document

24/04/2324 April 2023 Termination of appointment of Windsor Accountancy Limited as a secretary on 2023-04-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Change of details for Mr Matthew Stephen Grey as a person with significant control on 2020-04-16

View Document

08/12/228 December 2022 Change of details for Mrs Arti Sharma-Grey as a person with significant control on 2020-04-16

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

07/12/227 December 2022 Director's details changed for Mrs Arti Sharma on 2022-11-29

View Document

07/12/227 December 2022 Director's details changed for Mr Matthew Stephen Grey on 2022-11-29

View Document

07/12/227 December 2022 Director's details changed for Mrs Arti Sharma on 2022-11-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

06/12/216 December 2021 Change of details for Mr Matthew Stephen Grey as a person with significant control on 2020-04-16

View Document

16/11/2116 November 2021 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-16

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 30/09/2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MATTHEW STEPHEN GREY

View Document

03/10/143 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 07/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG UNITED KINGDOM

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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