Advanced company searchLink opens in new window

DIAMOND BUS (LIVERPOOL) LIMITED

Company number 05925237

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-12
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