Advanced company searchLink opens in new window

NATIONAL EXPRESS OPERATIONS (STANSTED) LIMITED

Company number 03805708

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)
03 Aug 2001 288a New director appointed
27 Jul 2001 363s Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
06 Jul 2001 288b Director resigned
01 Jun 2001 288b Director resigned
05 Jan 2001 288c Secretary's particulars changed
09 Aug 2000 288c Secretary's particulars changed
07 Aug 2000 363a Return made up to 12/07/00; full list of members
19 Jul 2000 288c Director's particulars changed
24 Mar 2000 353 Location of register of members
24 Mar 2000 225 Accounting reference date extended from 31/07/00 to 31/12/00
24 Mar 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/03/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Mar 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/03/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Mar 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Mar 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/03/00
14 Dec 1999 287 Registered office changed on 14/12/99 from: blazefield house russell street keighley west yorkshire BD21 2JU
14 Dec 1999 288a New director appointed
10 Nov 1999 288a New director appointed
01 Nov 1999 288b Director resigned
01 Nov 1999 288b Secretary resigned;director resigned
29 Oct 1999 CERTNM Company name changed gac no. 175 LIMITED\certificate issued on 29/10/99
29 Oct 1999 288a New secretary appointed
29 Oct 1999 288a New director appointed
29 Oct 1999 288a New director appointed
12 Oct 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
12 Oct 1999 287 Registered office changed on 12/10/99 from: 3RD floor, abbots house, abbey street, reading, berkshire RG1 3BD