NIBSBUSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Accounts for a small company made up to 2024-07-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

08/01/258 January 2025 Appointment of Mr Dean James Robbie as a director on 2024-12-09

View Document

08/01/258 January 2025 Appointment of Mr Mark Bernard Sayer as a director on 2024-12-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a small company made up to 2022-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

06/12/226 December 2022 Director's details changed for Mr Gary John Raven on 2022-10-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

11/02/1911 February 2019 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

27/12/1827 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 18/10/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EASTERN TRANSPORT HOLDINGS LIMITED

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY JANET NELSON

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR WILLIAM HIRON

View Document

11/10/1811 October 2018 CESSATION OF JANET NELSON AS A PSC

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM THE COACH STATION BRUCE GROVE SHOTGATE WICKFORD ESSEX SS11 8BZ

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NELSON

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR GARY JOHN RAVEN

View Document

11/10/1811 October 2018 CESSATION OF STEPHEN WILLIAM NELSON AS A PSC

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MR GARY JOHN RAVEN

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

23/03/1823 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/05/1723 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM NELSON / 06/04/2016

View Document

17/06/1617 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET NELSON / 06/04/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/06/145 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/06/1218 June 2012 COMPANY NAME CHANGED W.H. NELSON COACHES (WICKFORD) LIMITED CERTIFICATE ISSUED ON 18/06/12

View Document

11/05/1211 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/06/113 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/06/113 June 2011 SECRETARY APPOINTED MRS JANET NELSON

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM NELSON

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM NELSON / 01/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/0118 October 2001 £ IC 25000/9375 31/03/01 £ SR 15625@1=15625

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/09/017 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/968 June 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/95

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

25/05/9425 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

25/04/8925 April 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

01/09/871 September 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

02/02/782 February 1978 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