Advanced company searchLink opens in new window

WESTBUS COACH SERVICES LIMITED

Company number 05565345

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)
07 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
07 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
This document is being processed and will be available in 10 days.
07 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
This document is being processed and will be available in 10 days.
07 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
This document is being processed and will be available in 10 days.
16 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
27 Jan 2024 TM01 Termination of appointment of Damian John Rowbotham as a director on 14 January 2024
14 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
13 Jun 2023 TM01 Termination of appointment of Ian Geoffrey Foster as a director on 1 June 2023
04 Jan 2023 AP01 Appointment of Mr Damian John Rowbotham as a director on 31 December 2022
04 Jan 2023 TM01 Termination of appointment of Rudy Tan Lai Wah as a director on 31 December 2022
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Sep 2022 CH01 Director's details changed for Mr Rudy Tan Lai Wah on 28 September 2022
28 Sep 2022 CH01 Director's details changed for Mr Siak Kian Cheng on 28 September 2022
28 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
28 Sep 2022 AD02 Register inspection address has been changed from 31 Colville Road London W3 8BL England to 329 Edgware Road London NW2 6JP
31 Jul 2022 AD01 Registered office address changed from 31 Colville Road London W3 8BL England to 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP on 31 July 2022
23 Mar 2022 CH01 Director's details changed for Mr Rudy Tan Lai Wah on 22 March 2022
23 Mar 2022 CH01 Director's details changed for Mr Sean Poul O'shea on 22 March 2022