- Company Overview for TRUSTYBUS LIMITED (05751286)
- Filing history for TRUSTYBUS LIMITED (05751286)
- People for TRUSTYBUS LIMITED (05751286)
- Charges for TRUSTYBUS LIMITED (05751286)
- More for TRUSTYBUS LIMITED (05751286)
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) |
---|---|---|---|
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Susan Mary Gray on 22 March 2010 | |
11 May 2010 | CH01 | Director's details changed for Michael John Gray on 22 March 2010 | |
20 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
31 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
02 Apr 2008 | 288c | Director's change of particulars / susan gray / 02/04/2008 | |
22 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
26 Apr 2007 | 363a | Return made up to 22/03/07; full list of members | |
26 Apr 2007 | 288c | Director's particulars changed | |
25 Apr 2007 | 190 | Location of debenture register | |
25 Apr 2007 | 353 | Location of register of members | |
25 Apr 2007 | 287 | Registered office changed on 25/04/07 from: barcombe cross house school hill, barcombe lewes east sussex BN8 5DU | |
22 May 2006 | 88(2)R | Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 | |
03 May 2006 | 288b | Director resigned | |
03 May 2006 | 288b | Secretary resigned | |
03 May 2006 | 288a | New director appointed | |
03 May 2006 | 288a | New director appointed | |
03 May 2006 | 288a | New secretary appointed | |
22 Mar 2006 | NEWINC | Incorporation |