THE BRUSH BUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

23/07/2523 July 2025 Change of details for Mr Paul Tennison as a person with significant control on 2025-07-01

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Paul Tennison on 2022-10-01

View Document

05/10/225 October 2022 Change of details for Mr Paul Tennison as a person with significant control on 2022-10-01

View Document

26/09/2226 September 2022 Director's details changed for Mr Paul Tennsion on 2022-08-12

View Document

26/09/2226 September 2022 Appointment of Mr Paul Tennsion as a director on 2022-08-12

View Document

26/09/2226 September 2022 Termination of appointment of Anne Constance Swan as a secretary on 2022-08-12

View Document

22/09/2222 September 2022 Cessation of Alastair John Swan as a person with significant control on 2022-08-12

View Document

22/09/2222 September 2022 Notification of Paul Tennison as a person with significant control on 2022-08-12

View Document

22/09/2222 September 2022 Registered office address changed from Lakeside Chapel Coodham House Symington Kilmarnock South Ayrshire KA1 5SG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-09-22

View Document

16/09/2216 September 2022 Termination of appointment of Alastair John Swan as a director on 2022-08-12

View Document

16/09/2216 September 2022 Termination of appointment of Heather Jane Smith as a director on 2022-08-12

View Document

16/09/2216 September 2022 Termination of appointment of Jill Anne Swan as a director on 2022-08-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

20/05/1820 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 10 GREENAN ROAD AYR SOUTH AYRSHIRE KA7 4ES

View Document

02/05/172 May 2017 Registered office address changed from , 10 Greenan Road, Ayr, South Ayrshire, KA7 4ES to 5 South Charlotte Street Edinburgh EH2 4AN on 2017-05-02

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/03/165 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/05/1411 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/03/149 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 SECOND FILING WITH MUD 05/03/13 FOR FORM AR01

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MISS HEATHER JANE SWAN

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MISS JILL ANNE SWAN

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/03/1231 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/10/119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/03/119 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR JOHN SWAN / 13/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

14/03/1014 March 2010 26/12/09 STATEMENT OF CAPITAL GBP 4

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/04/091 April 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 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