- Company Overview for THAMES VALLEY BUSES LIMITED (01128598)
- Filing history for THAMES VALLEY BUSES LIMITED (01128598)
- People for THAMES VALLEY BUSES LIMITED (01128598)
- Charges for THAMES VALLEY BUSES LIMITED (01128598)
- More for THAMES VALLEY BUSES LIMITED (01128598)
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
|
|
14 Sep 2017 | PSC01 | Notification of William Courtney-Smith as a person with significant control on 14 September 2017 |