HENLEY'S BUS SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HENLEY / 31/03/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HENLEY / 03/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HENLEY / 03/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HENLEY / 03/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HENLEY / 03/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HENLEY

View Document

02/10/192 October 2019 CESSATION OF MARTIN HENLEY AS A PSC

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HENLEY

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY DAPHNE HENLEY

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HENLEY

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 49 SOMERSET STREET ABERTILLERY GWENT NP13 1DL WALES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 DIRECTOR APPOINTED MR CRAIG HENLEY

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM HENLEYS COACH GARAGE VICTOR ROAD ABERTLLERY GWENT NP13 1HU

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR MICHAEL JOHN HENLEY

View Document

22/12/1522 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENLEY / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/995 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: PENYBONT GARAGE VICTOR ROAD ABERTILLERY GWENT NP3 1HU

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/12/9312 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED

View Document

07/09/877 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 REGISTERED OFFICE CHANGED ON 12/05/87 FROM: 69 TILLERY ROAD ABERTILLERY

View Document

31/07/8631 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

31/07/8631 July 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document


More Company Information