Advanced company searchLink opens in new window

WESTERN BUSES LIMITED

Company number 00131237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 1996 395 Particulars of mortgage/charge
12 Jun 1996 288 Director resigned
12 Jun 1996 288 New director appointed
29 May 1996 CERTNM Company name changed western scottish buses LIMITED\certificate issued on 30/05/96
28 May 1996 288 New director appointed
13 Apr 1996 363s Return made up to 08/04/96; no change of members
11 Apr 1996 155(6)a Declaration of assistance for shares acquisition
11 Apr 1996 155(6)a Declaration of assistance for shares acquisition
05 Mar 1996 AA Full accounts made up to 30 April 1995
17 Feb 1996 395 Particulars of mortgage/charge
03 Aug 1995 288 New director appointed
17 Jul 1995 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
17 Jul 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
17 Jul 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 May 1995 363s Return made up to 28/03/95; full list of members
16 May 1995 288 Director resigned
09 May 1995 288 New director appointed
20 Apr 1995 288 Director resigned;new director appointed
07 Feb 1995 155(6)a Declaration of assistance for shares acquisition
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of assistance for shares acquisition
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
10 Nov 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Sep 1994 AA Full accounts made up to 2 January 1994
19 Aug 1994 225(1) Accounting reference date extended from 31/12 to 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 30/04
19 Aug 1994 287 Registered office changed on 19/08/94 from: plumtree court london EC4A 4HT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/08/94 from: plumtree court london EC4A 4HT