Advanced company searchLink opens in new window

READYBUS LIMITED

Company number 04797897

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)
25 Feb 2019 MR01 Registration of charge 047978970002, created on 21 February 2019
18 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
06 Apr 2018 PSC07 Cessation of Mark Bugden as a person with significant control on 15 March 2017
05 Apr 2018 PSC05 Change of details for Kemsley Management Services Limited as a person with significant control on 4 July 2017
05 Apr 2018 PSC02 Notification of Kemsley Management Services Limited as a person with significant control on 15 March 2017
11 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/01/21
25 Sep 2017 AD01 Registered office address changed from Bell Farm Wexham Park Lane Wexham Slough Buckinghamshire SL3 6LX to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 25 September 2017
28 Mar 2017 TM02 Termination of appointment of Mark Andrew Bugden as a secretary on 15 March 2017
28 Mar 2017 TM01 Termination of appointment of Mark Andrew Bugden as a director on 15 March 2017
28 Mar 2017 AP01 Appointment of Mr Timothy Francis Bloomfield as a director on 15 March 2017
28 Mar 2017 AP01 Appointment of Mr Matthew Alexander Clayson as a director on 15 March 2017
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
10 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 500
20 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
20 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jan 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500
12 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500
05 Sep 2013 TM01 Termination of appointment of Tyrone Jungnickel as a director
28 Aug 2013 MR01 Registration of charge 047978970001
14 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
12 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
12 Nov 2012 CH01 Director's details changed for Tyrone Arturo Jungnickel on 8 November 2011