FIRST BUS CENTRAL SERVICES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

01/04/251 April 2025 Director's details changed for Mr James Robert Mcinnes on 2025-04-01

View Document

31/03/2531 March 2025 Appointment of Mr James Robert Mcinnes as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Simon David Pearson as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Andrew Simon Jarvis as a director on 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

10/07/2410 July 2024 Change of details for Firstbus (South) Limited as a person with significant control on 2024-07-10

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022 Audit exemption subsidiary accounts made up to 2021-03-27

View Document

22/04/2222 April 2022

View Document

01/04/221 April 2022

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY SILVANA GLIBOTA-VIGO

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 30/08/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR GILES ROBIN FEARNLEY

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JOHN MURPHY

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARC REDDY

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED GREYHOUND UK LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 25/03/17

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / FIRSTBUS (SOUTH) LIMITED / 04/12/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 26/03/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

05/08/165 August 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

31/08/1531 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON

View Document

08/07/148 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

23/08/1323 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MARC CHRISTOPHER REDDY

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BOWEN / 16/06/2013

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR LEON DANIELS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME JENKINS

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WARNER

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

01/09/101 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN WARNER / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED LEON ALISTAIR DANIELS

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR DAVID LISTON

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JUSTIN WYN DAVIES

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN WARNER / 01/12/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KAYE / 20/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

15/09/0915 September 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

21/08/0921 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0918 August 2009 COMPANY NAME CHANGED TRURONIAN COACH LIMITED CERTIFICATE ISSUED ON 18/08/09

View Document

06/08/096 August 2009 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