SW HERTS COMMUNITY TRANSPORT SCHEME

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Termination of appointment of David Francis Dickson as a director on 2023-08-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

25/07/2125 July 2021 Director's details changed for Mrs Mary Bernadette Elizabeth Mathieson on 2021-07-13

View Document

25/07/2125 July 2021 Director's details changed for Mrs Edythe Mry Jacobson on 2020-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 DIRECTOR APPOINTED MRS EDYTHE MRY JACOBSON

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/09/193 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

17/09/1817 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BERNADETTE ELIZABETH MATHIESON / 29/01/2018

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM RVS BUILDING BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DP

View Document

14/09/1714 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

06/09/166 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR MINA TANNA

View Document

30/04/1630 April 2016 DIRECTOR APPOINTED MRS MINA RAVI TANNA

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MRS KATHLEEN ELLEN GREEN

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUMSEY

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KERR

View Document

12/10/1512 October 2015 24/07/15 NO MEMBER LIST

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM THE COACH HOUSE BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DP

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BERNADETTE ELIZABETH MATHIESON / 01/09/2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR ROBERT STRINGER

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR ROBERT BROOM

View Document

26/08/1526 August 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PARRY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ENID SAUNDERS

View Document

20/08/1420 August 2014 24/07/14 NO MEMBER LIST

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PARRY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ENID SAUNDERS

View Document

11/03/1411 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

11/08/1311 August 2013 24/07/13 NO MEMBER LIST

View Document

11/08/1311 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BERNADETTE ELIZABETH MATHIESON / 20/02/2013

View Document

21/03/1321 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

08/09/128 September 2012 DIRECTOR APPOINTED MR PETER CLARKE

View Document

20/08/1220 August 2012 24/07/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BERNADETTE ELIZABETH MATHIESON / 26/03/2012

View Document

10/11/1110 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 24/07/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENID AGATHA SAUNDERS / 01/07/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERRY

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM WRVS PROJECT BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DP

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RUMSEY / 01/07/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON PATON KERR / 01/07/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS DICKSON / 01/07/2010

View Document

11/10/1011 October 2010 24/07/10 NO MEMBER LIST

View Document

30/11/0930 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 24/07/09 NO MEMBER LIST

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN GODFREY

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY BERNADETTE ELIZABETH MATHIESON / 02/10/2009

View Document

16/01/0916 January 2009 30/06/08 PARTIAL EXEMPTION

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 24/07/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ROBERT ANDERSON PATON KERR

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JOHN ROBERT GODFREY

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY MATHIESON / 05/12/2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR HANSA PATEL

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HARRIS

View Document

03/07/083 July 2008 30/06/07 PARTIAL EXEMPTION

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY JEREMY WEEKS

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 ANNUAL RETURN MADE UP TO 24/07/07

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 ANNUAL RETURN MADE UP TO 24/07/06

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 ANNUAL RETURN MADE UP TO 24/07/05

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 ANNUAL RETURN MADE UP TO 24/07/04

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 ANNUAL RETURN MADE UP TO 24/07/03

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 ANNUAL RETURN MADE UP TO 24/07/02

View Document

08/04/028 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 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