- Company Overview for CLYDES MINIBUSES LTD (07241522)
- Filing history for CLYDES MINIBUSES LTD (07241522)
- People for CLYDES MINIBUSES LTD (07241522)
- Charges for CLYDES MINIBUSES LTD (07241522)
- More for CLYDES MINIBUSES LTD (07241522)
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) |
---|---|---|---|
29 Sep 2017 | AD01 | Registered office address changed from Yard 2 Barton Industrial Estate, Faldo Road Barton-Le-Clay Bedford MK45 4RP England to Yard 1 Faldo Road Barton-Le-Clay Bedford MK45 4RF on 29 September 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Mrs Katarzyna Graniczka on 16 February 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Unit 1 Faldo Road Barton-Le-Clay Bedford MK45 4RF to Yard 2 Barton Industrial Estate, Faldo Road Barton-Le-Clay Bedford MK45 4RP on 30 March 2017 | |
08 Feb 2017 | MR01 | Registration of charge 072415220001, created on 31 January 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | AD01 | Registered office address changed from Unit 1 Faldo Road Barton-Le-Clay Bedford MK45 4RF England to Unit 1 Faldo Road Barton-Le-Clay Bedford MK45 4RF on 28 October 2015 | |
28 Oct 2015 | TM02 | Termination of appointment of Rj Blow Secretaries Ltd as a secretary on 5 June 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR to Unit 1 Faldo Road Barton-Le-Clay Bedford MK45 4RF on 28 October 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Stephen Fergus Gildea as a director on 15 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Daniel Gerald Clyde as a director on 15 April 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | AP01 | Appointment of Mr Daniel Gerard Clyde as a director on 13 September 2014 | |
18 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
18 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Feb 2012 | AP01 | Appointment of Miss Katarzyna Graniczka as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Daniel Clyde as a director | |
07 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued |