STREAMLINE BUSES (BATH) LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-19

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

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

15/06/2115 June 2021 Termination of appointment of James David Ferdinand Freeman as a director on 2021-03-31

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 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Document

14/06/2114 June 2021 Appointment of Mr Colin Brown as a director on 2021-02-01

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

13/08/1913 August 2019 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

13/08/1913 August 2019 SAIL ADDRESS CREATED

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

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

29/06/1629 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

19/06/1519 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR JAMES FREEMAN

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

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

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR DAVID PAUL MATTHEWS

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BOWEN / 16/06/2013

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCNIFF

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

22/06/1122 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR ANTHONY JOHN MCNIFF

View Document

05/07/105 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WYN DAVIES / 01/01/2010

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED CHRISTOPHER PAUL JONES

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET PRICE

View Document

18/02/1018 February 2010 SECRETARY APPOINTED MR SIDNEY BARRIE

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WYN DAVIES / 01/01/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JUSTIN DAVIES

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR TONY ANTHISTLE

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: BADGER HOUSE OLDMIXON CRESCENT WESTON SUPER MARE AVON BS24 9AY

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: STATION RD LOWER WESTON BATH SOMERSET BA1 3DY

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

05/09/945 September 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 £ NC 100/50000 24/02/

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93

View Document

03/09/933 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 76 MARSHFIELD WAY FAIRFIELD PARK BATH BA1 6HQ

View Document

26/09/8826 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

13/10/8613 October 1986 COMPANY NAME CHANGED SPEEDPASS LIMITED CERTIFICATE ISSUED ON 13/10/86

View Document

02/09/862 September 1986 CERTIFICATE OF INCORPORATION

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