CAROUSEL BUSES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Go-Ahead Holding Limited as a person with significant control on 2025-08-04

View Document

11/08/2511 August 2025 NewSecretary's details changed for Ms Carolyn Ferguson on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/01/259 January 2025 Appointment of Mr Thomas Large as a director on 2025-01-03

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

13/08/2413 August 2024 Termination of appointment of Paul Hennigan as a director on 2024-08-13

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

21/07/2321 July 2023 Registration of charge 040620730001, created on 2023-07-18

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-07-02

View Document

03/07/233 July 2023 Appointment of Mr Neil David Butler as a director on 2023-06-26

View Document

27/06/2327 June 2023

View Document

24/05/2324 May 2023

View Document

23/05/2323 May 2023

View Document

27/02/2327 February 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Philip Richard Southall as a director on 2022-11-16

View Document

20/10/2220 October 2022 Registered office address changed from C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 2022-10-20

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOODHOUSE

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR PAUL HENNIGAN

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD SOUTHALL / 01/09/2015

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CARL MARION / 18/09/2015

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

02/10/162 October 2016 AUDITOR'S RESIGNATION

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

30/10/1530 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP KIRK

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN SEPHTON / 13/05/2013

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED LUKE CARL MARION

View Document

05/12/125 December 2012 DIRECTOR APPOINTED PHILIP RICHARD SOUTHALL

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 24/09/2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN FOWWEATHER

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR KEITH DOWN

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR DAVID ALLEN BROWN

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR LLOUISA WEEKS

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WOODHOUSE / 11/04/2012

View Document

04/04/124 April 2012 ADOPT ARTICLES 29/03/2012

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR RAYMOND WOODHOUSE

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED LLOUISA MARIE WEEKS

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MRS CAROLYN SEPHTON

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MS HELEN FOWWEATHER

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR PHILIP WILLIAM KIRK

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM CAROUSEL BUSES THE BUS GARAGE LANSDALES ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PB

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNS

View Document

22/03/1222 March 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM ABBEY SERVICE CENTRE DESBOROUGH SERVICE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PB

View Document

04/09/094 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 1 BAKER STREET HIGH WYCOMBE BUCKS HP11 2RX

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 134 DESBOROUGH ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PU

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 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