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)
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