Advanced company searchLink opens in new window

MODEL BUS FEDERATION

Company number 08907595

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)
18 Feb 2019 TM01 Termination of appointment of David Malcolm Jessop as a director on 18 February 2019
18 Feb 2019 TM01 Termination of appointment of John Christopher Morris as a director on 18 February 2019
18 Feb 2019 TM01 Termination of appointment of Andrew Nigel Goodwin as a director on 18 February 2019
18 Feb 2019 TM01 Termination of appointment of Paul Andrew Coley as a director on 18 February 2019
16 Jul 2018 AA Micro company accounts made up to 30 September 2017
26 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
26 Feb 2018 AP01 Appointment of Mr Michael Wilson as a director on 7 October 2017
24 Feb 2018 CH01 Director's details changed for Mr Arnold Chave on 20 July 2017
24 Feb 2018 TM01 Termination of appointment of Karl Kingston as a director on 7 October 2017
24 Jul 2017 AD01 Registered office address changed from 42 Greens Road Keresley Coventry West Midlands CV6 2FH to 7 Smarts Road Bedworth Warwickshire CV12 0BP on 24 July 2017
07 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Feb 2017 AP01 Appointment of Mr John Christopher Morris as a director on 1 October 2016
18 Feb 2017 TM01 Termination of appointment of Alan Richard Johnson as a director on 1 October 2016
10 Jun 2016 AA Micro company accounts made up to 30 September 2015
06 Mar 2016 AR01 Annual return made up to 24 February 2016 no member list
06 Mar 2016 CH01 Director's details changed for Mr Alan Richard Johnson on 12 November 2015
06 Mar 2016 CH01 Director's details changed for Reverend Robert Heathcote on 3 September 2015
25 Jun 2015 AA Micro company accounts made up to 30 September 2014
25 Feb 2015 AR01 Annual return made up to 24 February 2015 no member list
24 Feb 2015 AD01 Registered office address changed from C/O Mr a Chave 42 Greens Road Keresley Coventry West Midlands CV6 2FH England to 42 Greens Road Keresley Coventry West Midlands CV6 2FH on 24 February 2015
24 Feb 2015 CH01 Director's details changed for Ernest David Wallington on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from 26 Carlton Way Glazebrook Warrington Cheshire WA3 5BG England to 42 Greens Road Keresley Coventry West Midlands CV6 2FH on 24 February 2015
06 Mar 2014 AP01 Appointment of Mr David Rowe as a director
05 Mar 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 September 2014