YORKSHIRE BUS GROUP LIMITED

Company Documents

DateDescription
04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MRS LORNA EDWARDS

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 17/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 17/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COCKER / 17/08/2010

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/09/028 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 01/10/98

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM:
MILLFIELD HOUSE
HYLTON ROAD
SUNDERLAND
SR4 7BA

View Document

27/08/9827 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

26/09/9626 September 1996 S252 DISP LAYING ACC 19/09/96

View Document

26/09/9626 September 1996 S386 DISP APP AUDS 19/09/96

View Document

26/09/9626 September 1996 S366A DISP HOLDING AGM 19/09/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM:
24 BARNSLEY ROAD
WAKEFIELD
WEST YORKSHIRE WF1 5JX

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/9523 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/9523 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/9523 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/9523 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 SHARES AGREEMENT OTC

View Document

19/04/9519 April 1995 SHARES AGREEMENT OTC

View Document

19/04/9519 April 1995 SHARES AGREEMENT OTC

View Document

19/04/9519 April 1995 SHARES AGREEMENT OTC

View Document

04/04/954 April 1995 ￯﾿ᄑ NC 42000100/44750100
23/03/95

View Document

04/04/954 April 1995 NC INC ALREADY ADJUSTED 23/03/95

View Document

04/04/954 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/95

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 ADOPT MEM AND ARTS 23/03/95

View Document

28/03/9528 March 1995 AUDITOR'S RESIGNATION

View Document

18/01/9518 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/94

View Document

18/01/9518 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/01/9518 January 1995 ￯﾿ᄑ NC 100/42000100
25/11/94

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

13/12/9413 December 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

02/11/942 November 1994 COMPANY NAME CHANGED
BONDRISE LIMITED
CERTIFICATE ISSUED ON 03/11/94

View Document

17/08/9417 August 1994 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