- Company Overview for UNO BUSES (NORTHAMPTON) LIMITED (06375511)
- Filing history for UNO BUSES (NORTHAMPTON) LIMITED (06375511)
- People for UNO BUSES (NORTHAMPTON) LIMITED (06375511)
- More for UNO BUSES (NORTHAMPTON) LIMITED (06375511)
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) |
---|---|---|---|
19 Dec 2017 | AA | Accounts for a small company made up to 31 July 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
20 Oct 2017 | PSC02 | Notification of Universitybus Limited as a person with significant control on 6 April 2016 | |
20 Oct 2017 | PSC02 | Notification of The University of Northampton Enterprises Limited as a person with significant control on 6 April 2016 | |
12 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
19 Sep 2016 | AP01 | Appointment of Mr Liam George Fassam as a director on 16 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Ian Brooks as a director on 8 September 2016 | |
06 Jan 2016 | TM02 | Termination of appointment of Kirstan Sarah Boynton as a secretary on 6 January 2016 | |
30 Nov 2015 | AA | Full accounts made up to 31 July 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
06 Jul 2015 | AD01 | Registered office address changed from University of Northampton Park Campus Boughton Green Road Northampton NN2 7AL to Pytchley Building the University of Northampton Boughton Green Road Northampton Northamptonshire NN2 7AL on 6 July 2015 | |
06 Jul 2015 | AP03 | Appointment of Mrs Kirstan Sarah Boynton as a secretary on 30 June 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Jeremy Weeks as a secretary on 15 June 2015 | |
09 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
07 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
10 Jun 2013 | AP01 | Appointment of Dr Ian Brooks as a director | |
28 May 2013 | TM01 | Termination of appointment of Gillian Winder as a director | |
21 Jan 2013 | AP01 | Appointment of Anthony Ciaburro as a director | |
20 Dec 2012 | AP03 | Appointment of Jeremy Weeks as a secretary | |
20 Dec 2012 | AD01 | Registered office address changed from College Lane Hatfield Hertfordshire AL10 9AB on 20 December 2012 | |
12 Dec 2012 | AA | Full accounts made up to 31 July 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders |