- Company Overview for SOUTHAMPTON CITYBUS LIMITED (02822184)
- Filing history for SOUTHAMPTON CITYBUS LIMITED (02822184)
- People for SOUTHAMPTON CITYBUS LIMITED (02822184)
- Charges for SOUTHAMPTON CITYBUS LIMITED (02822184)
- Registers for SOUTHAMPTON CITYBUS LIMITED (02822184)
- More for SOUTHAMPTON CITYBUS LIMITED (02822184)
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) |
---|---|---|---|
22 Dec 2014 | AA | Full accounts made up to 29 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
11 Jul 2014 | TM02 | Termination of appointment of Paul Lewis as a secretary | |
11 Jul 2014 | AP03 | Appointment of Mr Robert John Welch as a secretary | |
23 Dec 2013 | AA | Full accounts made up to 30 March 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
17 Jul 2013 | AP01 | Appointment of Marc Christopher Reddy as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Justin Davies as a director | |
28 Jun 2013 | CH01 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 | |
20 Jun 2013 | CH01 | Director's details changed for Christine Bainbridge on 1 June 2013 | |
16 Apr 2013 | AP01 | Appointment of Mr James Thomas Bowen as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Margaret Price as a director | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
01 Aug 2011 | AP03 | Appointment of Mr Paul Michael Lewis as a secretary | |
01 Aug 2011 | TM02 | Termination of appointment of Sidney Barrie as a secretary | |
27 Apr 2011 | AP01 | Appointment of Ms Margaret Amelia Anne Price as a director | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of Richard Soper as a director | |
01 Oct 2010 | CH01 | Director's details changed for Christine Bainbridge on 1 September 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 226 Portswood Road Portswood Southampton SO17 2BE United Kingdom on 1 September 2010 | |
27 Jul 2010 | AP01 | Appointment of Mr Justin Wyn Davies as a director | |
22 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders |