Advanced company searchLink opens in new window

THAMES VALLEY BUSES LIMITED

Company number 01128598

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)
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
11 Sep 2019 TM01 Termination of appointment of Anthony Kenneth Pettitt as a director on 31 August 2019
29 Jul 2019 CH01 Director's details changed for Mr Robert Edward Williams on 25 July 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
16 May 2019 AD01 Registered office address changed from 22 Ivanhoe Road, Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ to Great Knollys Street Reading Berkshire RG1 7HH on 16 May 2019
16 May 2019 PSC02 Notification of Reading Transport Limited as a person with significant control on 30 April 2019
13 May 2019 AP03 Appointment of Mr Anthony Kenneth Pettitt as a secretary on 30 April 2019
13 May 2019 AP01 Appointment of Ms Caroline Dorothy Anscombe as a director on 30 April 2019
13 May 2019 MR04 Satisfaction of charge 5 in full
13 May 2019 MR04 Satisfaction of charge 011285980009 in full
02 May 2019 TM01 Termination of appointment of William Courtney-Smith as a director on 30 April 2019
02 May 2019 PSC07 Cessation of William Courtney-Smith as a person with significant control on 30 April 2019
02 May 2019 AP01 Appointment of Mr Anthony Kenneth Pettitt as a director on 30 April 2019
02 May 2019 AP01 Appointment of Mr Robert Edward Williams as a director on 30 April 2019
04 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 18/07/2017
04 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 18/07/2016
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 19 July 2018 with updates
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
23 Jul 2018 PSC04 Change of details for Mr William Courtney-Smith as a person with significant control on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Mr William Courtney-Smith on 23 July 2018
06 Feb 2018 MR04 Satisfaction of charge 6 in full
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/10/2018
14 Sep 2017 PSC01 Notification of William Courtney-Smith as a person with significant control on 14 September 2017