- Company Overview for PRESTON BUS LIMITED (02004022)
- Filing history for PRESTON BUS LIMITED (02004022)
- People for PRESTON BUS LIMITED (02004022)
- Charges for PRESTON BUS LIMITED (02004022)
- More for PRESTON BUS LIMITED (02004022)
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) |
---|---|---|---|
01 Nov 2018 | TM01 | Termination of appointment of Antony Charles Goozee as a director on 31 October 2018 | |
20 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
10 Apr 2018 | MR01 | Registration of charge 020040220020, created on 3 April 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Matthew Paul Rawlinson as a director on 1 February 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
12 Dec 2017 | MR01 | Registration of charge 020040220019, created on 5 December 2017 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | MR04 | Satisfaction of charge 15 in full | |
07 Dec 2017 | MR04 | Satisfaction of charge 14 in full | |
17 Oct 2017 | AUD | Auditor's resignation | |
21 Aug 2017 | AA | Full accounts made up to 30 November 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
21 Oct 2016 | MR01 | Registration of charge 020040220018, created on 10 October 2016 | |
25 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
08 Mar 2016 | MR04 | Satisfaction of charge 16 in full | |
26 Feb 2016 | MR01 | Registration of charge 020040220017, created on 25 February 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
11 Nov 2015 | AD01 | Registered office address changed from Beacon House Long Acre Birmingham West Midlands B7 5JJ to Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way Tividale Oldbury West Midlands B69 3HW on 11 November 2015 | |
25 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
14 Jul 2014 | AA | Full accounts made up to 30 November 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
30 Aug 2013 | AA | Full accounts made up to 30 November 2012 | |
07 Aug 2013 | TM01 | Termination of appointment of Paul Davies as a director | |
09 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders |