Advanced company searchLink opens in new window

CLYDES MINIBUSES LTD

Company number 07241522

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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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