- 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) |
---|---|---|---|
23 Mar 2022 | CH03 | Secretary's details changed for Mr Rakesh Jattan on 22 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Ian Geoffrey Foster on 22 March 2022 | |
20 Mar 2022 | AP01 | Appointment of Mr Siak Kian Cheng as a director on 21 February 2022 | |
21 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
21 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
21 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
18 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
18 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
18 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
18 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
20 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
20 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
17 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
17 Sep 2020 | AD02 | Register inspection address has been changed from 7 Woodfield Road London W9 2BA England to 31 Colville Road London W3 8BL | |
22 Jul 2020 | AD01 | Registered office address changed from Advantage House Mitre Bridge Industrial Park, Mitre Way London W10 6AU to 31 Colville Road London W3 8BL on 22 July 2020 | |
15 Feb 2020 | AP01 | Appointment of Mr Rudy Tan Lai Wah as a director on 5 February 2020 | |
21 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
21 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
21 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Oct 2019 | GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
|
|
21 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
08 Oct 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates |