FARINGDON COMMUNITY BUS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/01/2510 January 2025 Registered office address changed from 9 9 Market Place Faringdon Oxfordshire SN7 7HL England to 82 Park Road Faringdon Oxfordshire SN7 7BZ on 2025-01-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Registered office address changed from 2 Market Place Faringdon Oxfordshire SN7 7HW to 9 9 Market Place Faringdon Oxfordshire SN7 7HL on 2023-01-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

15/02/2115 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/02/2018 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

29/01/1929 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WRIGHT

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR PHILIP CHRISTOPHER SPRACKLEN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDA BARBER

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR SIMON STUART COE

View Document

17/01/1817 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MR. RAYMOND JOHN BELL

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR. RAYMOND JOHN BELL

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 29/09/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 29/09/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE UNITED KINGDOM

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/09/1330 September 2013 29/09/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM AVALON HOUSE, MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/125 October 2012 29/09/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 29/09/11 NO MEMBER LIST

View Document

13/02/1113 February 2011 DIRECTOR APPOINTED MR STEVE WRIGHT

View Document

13/02/1113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA CHAMBERLAIN

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 29/09/10 NO MEMBER LIST

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ANN BARBER / 29/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA KAY CHAMBERLAIN / 29/09/2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS CHARLES SMITH / 29/09/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 29/09/09 NO MEMBER LIST

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY DIANA CHAMBERLAIN

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 29/09/08

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA BARBER / 15/10/2006

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 29/09/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 29/09/06

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 10 MARLBOROUGH STREET FARINGDON OXFORDSHIRE SN7 7JP

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 29/09/05

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 ANNUAL RETURN MADE UP TO 29/09/04

View Document

22/11/0322 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

29/09/0329 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information