DAIMLER BUSES UK LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Appointment of Mr Andrew Neil Howes as a director on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Karla Marsden as a secretary on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Roman Guido Willy Biondi as a director on 2024-04-04

View Document

04/04/244 April 2024 Appointment of Mr Hugo Camilo Ramalho as a director on 2024-04-04

View Document

04/04/244 April 2024 Appointment of Mrs Rupal Shailesh Harrison as a secretary on 2024-04-04

View Document

04/04/244 April 2024 Appointment of Mr Jonathan Paul Prime as a director on 2024-04-04

View Document

02/04/242 April 2024 Change of details for Evobus Gmbh as a person with significant control on 2023-07-04

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Certificate of change of name

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

16/11/2216 November 2022 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Appointment of Dr. Jens Holger Heinemann as a director on 2022-09-01

View Document

19/10/2219 October 2022 Termination of appointment of Michael Franz-Josef Thielmann as a director on 2022-09-01

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

07/01/167 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR. MICHAEL FRANZ-JOSEF THIELMANN

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAGRIE

View Document

02/06/142 June 2014 SECRETARY APPOINTED MR MICHAL PAWEL CHYLINSKI

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY ANTOINE HABAR

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR MICHAEL JOHN BEAGRIE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAN AICHINGER

View Document

08/01/148 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ROMAN GUIDO WILLY BIONDI

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR BERND GIEBFRIED

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW GOODALL

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR ANTOINE HABAR

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR JAN AICHINGER

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR HOLGER SUFFEL

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR HEINZ MADER

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILFRIED STEFFEN

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR BERND GIEBFRIED

View Document

02/02/112 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ MADER / 01/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ MADER / 01/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLGER SUFFEL / 01/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR RESIGNED JOHANNES SMITS

View Document

17/03/0817 March 2008 DIRECTOR RESIGNED OLIVER MOECKESCH

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 SECRETARY RESIGNED

View Document

22/12/0722 December 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 NC INC ALREADY ADJUSTED 31/07/07

View Document

21/08/0721 August 2007 � NC 4400000/8700000 31/0

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: C/O LANGLEYS SOLICITORS NEWPORT HOUSE DODDINGTON ROAD BUSINESS PARK LINCOLN LN6 3JY

View Document

17/01/0517 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 25/10/04

View Document

30/11/0430 November 2004 � NC 4180000/4400000 25/1

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/01/03

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/12/00

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

13/01/0013 January 2000 � NC 3000000/4180000 16/11/99

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 16/11/99

View Document

12/01/0012 January 2000 � NC 1820000/3000000 16/11/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9913 January 1999 � NC 5000/1820000 23/1

View Document

13/01/9913 January 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: G OFFICE CHANGED 16/11/98 SIXTH FLOOR THE ECONOMIST 25 ST JAMESS STREET LONDON SW1A 1HA

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 COMPANY NAME CHANGED DAIMLER-BENZ PURCHASING CO-ORDIN ATION (UK) LTD CERTIFICATE ISSUED ON 28/08/98

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 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