- Company Overview for US IN A BUS (04207000)
- Filing history for US IN A BUS (04207000)
- People for US IN A BUS (04207000)
- More for US IN A BUS (04207000)
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 Jul 2014 | TM01 | Termination of appointment of Elizabeth Helen Jones as a director on 18 May 2014 | |
28 May 2014 | AR01 | Annual return made up to 27 April 2014 no member list | |
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 27 April 2013 no member list | |
23 Jan 2013 | AD01 | Registered office address changed from Tudor House Philanthropic Road Redhill Surrey RH1 4DZ United Kingdom on 23 January 2013 | |
27 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 27 April 2012 no member list | |
01 Jun 2012 | AP01 | Appointment of Ms Elizabeth Helen Jones as a director | |
01 Jun 2012 | TM01 | Termination of appointment of Barbara Nurse as a director | |
23 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
19 Dec 2011 | TM01 | Termination of appointment of Simon Foster as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Roy Bliss as a director | |
19 Dec 2011 | AP01 | Appointment of Mr John Spedding as a director | |
25 May 2011 | AR01 | Annual return made up to 27 April 2011 no member list | |
25 May 2011 | CH01 | Director's details changed for Mr Simon Cleeve Foster on 27 April 2011 | |
25 May 2011 | CH01 | Director's details changed for Judith Lesley Denziloe on 27 April 2011 | |
21 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Jan 2011 | AD01 | Registered office address changed from the Kingsfield Centre Philanthropic Road Redhill Surrey RH1 4DP on 10 January 2011 | |
24 May 2010 | AR01 | Annual return made up to 27 April 2010 no member list | |
24 May 2010 | CH01 | Director's details changed for Barbara Ann Nurse on 1 October 2009 | |
24 May 2010 | CH01 | Director's details changed for Julia Hancock on 1 October 2009 | |
24 May 2010 | CH01 | Director's details changed for Roy Eric Bliss on 1 October 2009 | |
24 May 2010 | CH01 | Director's details changed for Judith Lesley Denziloe on 1 October 2009 | |
24 May 2010 | CH01 | Director's details changed for Marianne Hecker on 1 October 2009 | |
24 May 2010 | TM01 | Termination of appointment of Louise Yeghnazar as a director |