STAGECOACH RAIL REPLACEMENT (EAST) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

05/03/255 March 2025 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-12-23

View Document

23/01/2523 January 2025 Full accounts made up to 2024-04-27

View Document

23/08/2423 August 2024 Secretary's details changed for Ms Sarah Jane Bradley on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Samuel Derek Greer on 2024-08-22

View Document

01/08/241 August 2024 Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30

View Document

31/07/2431 July 2024 Termination of appointment of Michael John Vaux as a secretary on 2024-07-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

25/03/2425 March 2024 Director's details changed for Mr Samuel Derek Greer on 2024-03-25

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-29

View Document

03/07/233 July 2023 Appointment of Mr Samuel Derek Greer as a director on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-07-03

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Danny Elford as a director on 2023-04-28

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Full accounts made up to 2021-05-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED BRUCE DINGWALL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

13/02/1913 February 2019 FULL ACCOUNTS MADE UP TO 28/04/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK THREAPLETON / 29/01/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK THREAPLETON / 05/01/2018

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 29/04/17

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O STAGECOACH SERVICES LTD DAW BANK STOCKPORT CHESHIRE SK3 0DU

View Document

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

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR ARNOLD MARK THREAPLETON

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY NOLAN

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONTGOMERY

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MR ROBERT MONTGOMERY

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MR GARY JAMES NOLAN

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED HAMPSHIRE BUS COMPANY LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYER

View Document

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/06/137 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE WARNEFORD

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/06/1122 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1122 June 2011 ADOPT MEM AND ARTS 20/06/2011

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM DYER / 07/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: BUS STATION SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DG

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: ENTERPRISE CENTRE 112 MALLING ST LEWES E SUSSEX BN7 2RB

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

24/08/9824 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

15/09/9415 September 1994 ENTERING INTO AGREEMENT 05/09/94

View Document

02/09/942 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

05/06/935 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 RE DEBENTURE 15/04/93

View Document

03/03/933 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

20/07/9220 July 1992 SECRETARY RESIGNED

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH SO5 5QY

View Document

31/05/9231 May 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

24/09/9124 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 252,366A,369 02/04/91

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED HAMPSHIRE MINIBUS LIMITED CERTIFICATE ISSUED ON 30/03/91

View Document

14/01/9114 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ADOPT MEM AND ARTS 29/01/90

View Document

13/08/9013 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9028 February 1990 RE:GUARANTEE 29/01/90

View Document

19/02/9019 February 1990 ADOPT MEM AND ARTS 29/01/90

View Document

19/02/9019 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 EXEMPTION FROM APPOINTING AUDITORS 220589

View Document

13/06/8913 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

20/10/8820 October 1988 COMPANY NAME CHANGED BASINGSTOKE TRANSIT LIMITED CERTIFICATE ISSUED ON 21/10/88

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: BELGRAVE ROAD EXETER DEVON EX1 2LB

View Document

20/09/8820 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/8814 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8814 September 1988 ADOPT MEM AND ARTS 050888

View Document

02/09/882 September 1988 ADOPT MEM AND ARTS 050888

View Document

02/09/882 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 Incorporation

View Document

15/03/8815 March 1988 Incorporation

View Document

15/03/8815 March 1988 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