- Company Overview for DIAMOND BUS (LIVERPOOL) LIMITED (05925237)
- Filing history for DIAMOND BUS (LIVERPOOL) LIMITED (05925237)
- People for DIAMOND BUS (LIVERPOOL) LIMITED (05925237)
- Charges for DIAMOND BUS (LIVERPOOL) LIMITED (05925237)
- More for DIAMOND BUS (LIVERPOOL) LIMITED (05925237)
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) |
---|---|---|---|
13 Feb 2025 | AP01 | Appointment of Mr Jack Anthony Scott Dunn as a director on 13 February 2025 | |
13 Feb 2025 | CH01 | Director's details changed for Mr Robert Anthony Dunn on 13 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Simon Lee Dunn as a director on 13 February 2025 | |
13 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
13 Feb 2025 | AP01 | Appointment of Mr Matthew Paul Rawlinson as a director on 13 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Dave Leonard as a director on 13 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Thomas Calderbank as a director on 13 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Kim Taylor as a director on 13 February 2025 | |
13 Feb 2025 | CERTNM |
Company name changed motorbus LIMITED\certificate issued on 13/02/25
|
|
13 Feb 2025 | PSC02 | Notification of Rotala Ltd as a person with significant control on 12 February 2025 | |
13 Feb 2025 | PSC07 | Cessation of Monetgrange Ltd as a person with significant control on 12 February 2025 | |
09 Jan 2025 | PSC07 | Cessation of Robert Anthony Dunn as a person with significant control on 11 December 2024 | |
09 Jan 2025 | PSC07 | Cessation of Carol Dunn as a person with significant control on 11 December 2024 | |
09 Jan 2025 | PSC02 | Notification of Monetgrange Ltd as a person with significant control on 11 December 2024 | |
09 Jan 2025 | TM01 | Termination of appointment of Christian Robert Dunn as a director on 11 December 2024 | |
09 Jan 2025 | TM02 | Termination of appointment of Carol Dunn as a secretary on 11 December 2024 | |
09 Jan 2025 | TM01 | Termination of appointment of Carol Dunn as a director on 11 December 2024 | |
08 Jan 2025 | AD01 | Registered office address changed from The Thatch Nottingham Road Woodlinkin Langley Mill Notts NG16 4HG United Kingdom to Rotala Group Headquarters Cross Quays Business Park Hallbridge Way, Tividale Oldbury United Kingdom B69 3HW on 8 January 2025 | |
12 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
22 Aug 2024 | CH01 | Director's details changed for Mr Robert Anthony Dunn on 22 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mrs Carol Dunn on 22 August 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB United Kingdom to The Thatch Nottingham Road Woodlinkin Langley Mill Notts NG16 4HG on 30 July 2024 | |
01 Jul 2024 | AA | Micro company accounts made up to 28 February 2024 | |
13 Jun 2024 | AD01 | Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 13 June 2024 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates |