RM BUSES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Micro company accounts made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Micro company accounts made up to 2020-09-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/05/2122 May 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PF

View Document

10/12/2010 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

16/12/1916 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 24 CANNON STREET WISBECH CAMBS PE13 2QW

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB UNITED KINGDOM

View Document

10/01/1910 January 2019 30/09/17 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD OSBORNE / 29/08/2017

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OSBORNE / 29/08/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM NORTH LODGE, LONG ACRES ROAD DYSERTH RHYL LL18 6BP WALES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY DAWBER

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR RICHARD OSBORNE

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 291 GIDLOW LANE WIGAN MANCHESTER WN6 7PE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 COMPANY NAME CHANGED LONDON TRANSPORT BUSES LIMITED CERTIFICATE ISSUED ON 08/12/11

View Document

08/12/118 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/102 November 2010 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