WASP COMMUNITY BUS

Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

20/10/2420 October 2024 Termination of appointment of Robin Anthony Andrews as a director on 2024-09-18

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/10/2321 October 2023 Register inspection address has been changed from 6 New Road Forest Green Dorking RH5 5SA England to The Old Farm the Village Ewhurst Cranleigh Surrey GU6 7PB

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2214 October 2022 Termination of appointment of Susan Janet Dean as a director on 2022-10-14

View Document

26/04/2226 April 2022 Registered office address changed from Tanyard Hall 30 Station Road Gomshall Guildford Surrey GU5 9LF to The Old Farm the Village Ewhurst Cranleigh GU6 7PB on 2022-04-26

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/04/1918 April 2019 SECRETARY APPOINTED MR GRAEME EAST

View Document

18/04/1918 April 2019 SAIL ADDRESS CHANGED FROM: FIRLANDS FULVENS PEASLAKE GUILDFORD SURREY GU5 9PG

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY ALAN HALDER

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

19/04/1819 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

11/07/1711 July 2017 SECRETARY APPOINTED DR ALAN KENNETH HALDER

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY EILEEN WEBSTER

View Document

11/05/1711 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BARON GATES / 01/10/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DANGERFIELD

View Document

19/10/1519 October 2015 14/10/15 NO MEMBER LIST

View Document

05/05/155 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN BIRKBECK

View Document

14/10/1414 October 2014 14/10/14 NO MEMBER LIST

View Document

02/05/142 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 16/10/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 16/10/12 NO MEMBER LIST

View Document

05/03/125 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD TRIMM

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR ROBIN BARON GATES

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD HENRY GEORGE TRIMM / 01/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY ANDREWS / 01/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAN HEATHERSHAW BIRKBECK / 01/10/2011

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED DR ALAN KENNETH HALDER

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EDMUND DANGERFIELD / 01/10/2011

View Document

28/10/1128 October 2011 16/10/11 NO MEMBER LIST

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 16/10/10

View Document

25/11/1025 November 2010 SAIL ADDRESS CREATED

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 16/10/09

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 28/10/08

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

04/11/074 November 2007 ANNUAL RETURN MADE UP TO 16/10/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 16/10/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 16/10/05

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: SURREY HOUSE, 36-44 HIGH STREET, REDHILL, SURREY RH1 1RH

View Document

17/11/0417 November 2004 ANNUAL RETURN MADE UP TO 16/10/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 ANNUAL RETURN MADE UP TO 16/10/03

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 6 SHERWOOD CLOSE, FETCHAM, LEATHERHEAD, SURREY KT22 9QT

View Document

16/10/0216 October 2002 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