- Company Overview for WESTBUS COACH SERVICES LIMITED (05565345)
- Filing history for WESTBUS COACH SERVICES LIMITED (05565345)
- People for WESTBUS COACH SERVICES LIMITED (05565345)
- Charges for WESTBUS COACH SERVICES LIMITED (05565345)
- More for WESTBUS COACH SERVICES LIMITED (05565345)
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 |