FIRST CENTREWEST BUSES LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

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

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Julia Alison Crane as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

03/02/223 February 2022 Appointment of Julia Alison Crane as a director on 2022-01-31

View Document

03/02/223 February 2022 Termination of appointment of Seema Kamboj as a director on 2022-01-31

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of James Thomas Bowen as a director on 2021-02-01

View Document

15/06/2115 June 2021 Appointment of Ms Seema Kamboj as a director on 2021-06-01

View Document

15/06/2115 June 2021 Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / FIRSTGROUP HOLDINGS LIMITED / 04/12/2017

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/12/153 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

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

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR DAVID LISTON

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR DAVID ANDREW KAYE

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR DEAN FINCH

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: THIRD FLOOR MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FG

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 S366A DISP HOLDING AGM 21/12/05

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 32A WEYMOUTH STREET LONDON W1G 7BX

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/02/996 February 1999 EXEMPTION FROM APPOINTING AUDITORS 28/01/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: BADGER BUILDING OLDMIXON CRESCENT WESTON SUPER MARE AVON BS24 9AY

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/06/988 June 1998 COMPANY NAME CHANGED MARKET SWARM LIMITED CERTIFICATE ISSUED ON 09/06/98

View Document

14/11/9714 November 1997 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