- Company Overview for THISBUS.COM LIMITED (06512837)
- Filing history for THISBUS.COM LIMITED (06512837)
- People for THISBUS.COM LIMITED (06512837)
- More for THISBUS.COM LIMITED (06512837)
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) |
---|---|---|---|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Charles Alexis Nove on 21 November 2013 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
01 Feb 2011 | TM01 | Termination of appointment of David Sheppard as a director | |
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 17 December 2010
|
|
29 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
03 Jun 2008 | 88(2) | Ad 11/04/08\gbp si 4@1=4\gbp ic 1/5\ | |
17 Mar 2008 | 288a | Secretary appointed denise ann gray | |
17 Mar 2008 | 288a | Director appointed alan dedicoat | |
17 Mar 2008 | 288a | Director appointed stephen james madden | |
17 Mar 2008 | 288a | Director appointed david thomas sheppard | |
17 Mar 2008 | 288a | Director appointed kenneth robertson bruce | |
17 Mar 2008 | 288a | Director appointed charles alexis nove | |
29 Feb 2008 | 288b | Appointment terminated secretary suzanne brewer | |
29 Feb 2008 | 288b | Appointment terminated director kevin brewer | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from somerset house 6070 birmingham business park birmingham B37 7BF |