SWINDON AND DISTRICT BUS COMPANY LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GREER

View Document

01/07/191 July 2019 DIRECTOR APPOINTED BRUCE DINGWALL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED KAREN ROSALEEN ROBBINS

View Document

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

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

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

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/05/162 May 2016 Annual return made up to 1 May 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

04/05/154 May 2015 Annual return made up to 1 May 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

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 09/06/2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MANNING

View Document

05/05/145 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VAUX / 20/03/2014

View Document

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

View Document

06/05/136 May 2013 Annual return made up to 1 May 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

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WHITNALL

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 19/03/2012

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 13/09/2011

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/06/116 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/116 June 2011 ADOPT ARTICLES 01/06/2011

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 18/04/2011

View Document

02/02/112 February 2011 CHANGE PERSON AS DIRECTOR

View Document

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

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED IAN ROY MANNING

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED SAM GREER

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR ROBERT GERVASE ANDREW

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MICHAEL JOHN VAUX

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED ROBERT MONTGOMERY

View Document

07/05/107 May 2010 Annual return made up to 1 May 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

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 01/10/2009

View Document

22/02/1022 February 2010 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

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

View Document

09/11/099 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

12/10/0912 October 2009 CHANGE PERSON AS SECRETARY

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

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

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/05/07; 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

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: DAW BANK STOCKPORT CHESHIRE SK3 0DU

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 3/4 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YE

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 EXEMPTION FROM APPOINTING AUDITORS 19/05/00

View Document

21/02/0021 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

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

View Document

15/10/9915 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

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 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 EXEMPTION FROM APPOINTING AUDITORS 02/04/97

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

14/10/9414 October 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 GUARANTEE OBLIGATIONS 05/09/94

View Document

12/09/9412 September 1994 S366A DISP HOLDING AGM 31/08/94

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 ADOPT MEM AND ARTS 26/01/94

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 AUDITOR'S RESIGNATION

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 APPROVAL OF DIVIDEND 24/11/93

View Document

28/10/9328 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

15/11/9115 November 1991 ALTER MEM AND ARTS 12/11/91

View Document

12/11/9112 November 1991 COMPANY NAME CHANGED FORAY 319 LIMITED CERTIFICATE ISSUED ON 12/11/91

View Document

16/10/9116 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information