THE GUILD OF BRITISH COACH OPERATORS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Termination of appointment of Sally Elizabeth Sloan as a director on 2025-04-22

View Document

26/04/2526 April 2025 Appointment of Mr Rupert Simon Christopher Skill as a director on 2025-04-22

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Andrew David Pulham as a director on 2024-04-24

View Document

28/04/2428 April 2024 Appointment of Mr Kevin Gordon Mayne as a director on 2024-04-24

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Nigel Stuart Arthur Skill as a director on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Mr Nicholas George Tetley as a director on 2023-05-04

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Appointment of Mr Max Fletcher as a director on 2023-03-06

View Document

06/03/236 March 2023 Termination of appointment of Murray Carter as a director on 2023-03-06

View Document

06/03/236 March 2023 Secretary's details changed for Srw Limited on 2023-03-06

View Document

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

View Accounts

02/05/222 May 2022 Appointment of Mr Anthony James Winson as a director on 2022-04-27

View Document

02/05/222 May 2022 Termination of appointment of Anthony James William Lawman as a director on 2022-04-27

View Document

02/05/222 May 2022 Appointment of Mr Murray Carter as a director on 2022-04-27

View Document

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

View Accounts

12/07/2112 July 2021 Register inspection address has been changed from 11 Windmill Lane 11 Windmill Lane Epsom Gb KT17 1HY United Kingdom to Browside Farm Browside Farm Woodside Lane Cononley North Yorkshire BD20 8PE

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MRS SALLY ELIZABETH SLOAN

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHMOND

View Document

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

View Accounts

14/07/2014 July 2020 SAIL ADDRESS CHANGED FROM: PO BOX BOX 5657 272 SHOEBURY ROAD SOUTHEND-ON-SEA SS1 3TT ENGLAND

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD DELAHOY

View Document

17/01/2017 January 2020 CORPORATE SECRETARY APPOINTED SRW LIMITED

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY JAMES WILLIAM LAWMAN / 13/12/2019

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREY

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR. ANTHONY JAMES WILLIAM LAWMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID PULHAM

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITEWAY

View Document

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

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR NIGEL STUART ARTHUR SKILL

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOHNSON

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR JOHN STEWART FRASER

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LUCKETT

View Document

08/07/158 July 2015 08/07/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR ANDREW PAUL RICHMOND

View Document

04/05/154 May 2015 DIRECTOR APPOINTED MR STEVEN ROY WHITEWAY

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BROWN

View Document

08/07/148 July 2014 08/07/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 GENERAL COMPANY BUSINESS 29/04/2014

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MS DEIRDRE LOUISE BROWN

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BROWN

View Document

16/07/1316 July 2013 08/07/13 NO MEMBER LIST

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR JONATHAN RICHARD JOHNSON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR RICHARD MATTHEW GREY

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLAYSON

View Document

21/08/1221 August 2012 08/07/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT BROWN / 11/07/2011

View Document

12/07/1112 July 2011 08/07/11 NO MEMBER LIST

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART FRASER / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE BROWN / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LUCKETT / 11/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER CLAYSON / 01/07/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR MATTHEW ALEXANDER CLAYSON

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR SELWYN JONES

View Document

26/10/1026 October 2010 AMEND PARAGRAPH 10 OF THE RULES & BY LAWS 12/10/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART FRASER / 08/07/2010

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT BROWN / 08/07/2010

View Document

12/07/1012 July 2010 08/07/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 08/07/09

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JOHN STEWART FRASER

View Document

20/05/0920 May 2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WHITEWAY

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 08/07/08

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHITEWAY / 15/09/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MR IAN MICHAEL LUCKETT

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN TELLING

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 08/07/07

View Document

22/09/0722 September 2007 BY-LAWS 7 & 10 AMENDED 12/09/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 26-27 OXENDON STREET LONDON SW1Y 4EP

View Document

16/04/0716 April 2007

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 08/07/06

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 AMEND COMP RULES& LAWS 08/02/06

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 08/07/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 RULES & BY LAWS 12/01/05

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

15/07/0415 July 2004 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