NATIONAL EXPRESS OPERATIONS (STANSTED) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

13/02/2513 February 2025 Appointment of Mr Kevin Gale as a director on 2025-01-31

View Document

12/02/2512 February 2025 Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Chris Hardy as a director on 2024-01-31

View Document

03/10/233 October 2023 Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02

View Document

03/10/233 October 2023 Appointment of Mr Neil Rowland Miles as a director on 2023-10-02

View Document

02/08/232 August 2023 Appointment of Mr Neil Tom Mcewan as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Simon Callander as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Resolutions

View Document

01/02/231 February 2023 Statement of company's objects

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06

View Document

21/02/2221 February 2022 Change of details for National Express Operations Limited as a person with significant control on 2022-02-21

View Document

29/11/2129 November 2021 Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham England B5 6DD

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 SECRETARY APPOINTED JULIE WOOLLARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD RICKARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARNAOUTI

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM HEATHROW COACH CENTRE SIPSON ROAD WEST DRAYTON MIDDLESEX UB7 0HN

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD LUNT

View Document

13/12/1713 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/12/1713 December 2017 SAIL ADDRESS CHANGED FROM: NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE DIGBETH BIRMINGHAM B5 6DD

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DIANNE ROBINSON

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MICHAEL ARNAOUTI

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED CHRIS HARDY

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED EDWARD MARTIN RICKARD

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED EDWARD HENRY LUNT

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 SECRETARY APPOINTED DIANNE ROBINSON

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA LEES

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEAVES

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED THOMAS FINDLAY STABLES

View Document

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

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COATES

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

14/07/1114 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED RICHARD NEWMAN

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR ANDREW CLEAVES

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 05/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SAIL ADDRESS CHANGED FROM: 7 TRITON SQUARE LONDON NW1 3HG UNITED KINGDOM

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWARD

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD WILLIAMS / 01/11/2009

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WOODWARD / 16/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 16/10/2009

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DAVID PETER WOODWARD

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED PETER TIMOTHY COATES

View Document

03/10/083 October 2008 SECRETARY APPOINTED BARBARA LEES

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY JENNY CASSON

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNY CASSON / 27/06/2008

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ADAM WALKER

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 683 ARMADALE ROAD FELTHAM MIDDLESEX TW14 0LW

View Document

07/05/037 May 2003 COMPANY NAME CHANGED CAMBRIDGE COACH SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/03

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

07/08/007 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

24/03/0024 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0024 March 2000 S80A AUTH TO ALLOT SEC 16/03/00

View Document

24/03/0024 March 2000 S386 DIS APP AUDS 16/03/00

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: BLAZEFIELD HOUSE RUSSELL STREET KEIGHLEY WEST YORKSHIRE BD21 2JU

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 COMPANY NAME CHANGED GAC NO. 175 LIMITED CERTIFICATE ISSUED ON 29/10/99

View Document

12/10/9912 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/99

View Document

12/10/9912 October 1999 RE SHARES 04/10/99

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 3RD FLOOR, ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE RG1 3BD

View Document

12/10/9912 October 1999 £ NC 100/300 10/09/99

View Document

12/10/9912 October 1999 NC INC ALREADY ADJUSTED 10/09/99

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 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