BAMFORD BUS COMPANY HOLDINGS LIMITED
Company number 12213918
- Company Overview for BAMFORD BUS COMPANY HOLDINGS LIMITED (12213918)
- Filing history for BAMFORD BUS COMPANY HOLDINGS LIMITED (12213918)
- People for BAMFORD BUS COMPANY HOLDINGS LIMITED (12213918)
- Registers for BAMFORD BUS COMPANY HOLDINGS LIMITED (12213918)
- More for BAMFORD BUS COMPANY HOLDINGS LIMITED (12213918)
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) |
---|---|---|---|
08 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
27 Sep 2024 | CH01 | Director's details changed for Mr Joseph Cyril Edward Bamford on 27 September 2024 | |
27 Sep 2024 | CH01 | Director's details changed for Mr Joseph Cyril Edward Bamford on 27 September 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
18 Mar 2024 | PSC05 | Change of details for Hydrab Power Limited as a person with significant control on 23 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from Union House 12-16 st Michael's Street Oxford OX1 2DU England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 27 February 2024 | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
13 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
23 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Sep 2022 | PSC02 | Notification of Hydrab Power Limited as a person with significant control on 7 March 2022 | |
15 Sep 2022 | PSC07 | Cessation of Joseph Cyril Edward Bamford as a person with significant control on 7 March 2022 | |
07 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 19 November 2021
|
|
01 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
06 Aug 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
19 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
07 Apr 2021 | AD01 | Registered office address changed from Union House 12-14 st Michael's Street Oxford OX1 2DU England to Union House 12-16 st Michael's Street Oxford OX1 2DU on 7 April 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
09 Oct 2020 | AD01 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to Union House 12-14 st Michael's Street Oxford OX1 2DU on 9 October 2020 | |
09 Oct 2019 | AD03 | Register(s) moved to registered inspection location Q3 Randalls Way Leatherhead KT22 7TW | |
08 Oct 2019 | AD02 | Register inspection address has been changed to Q3 Randalls Way Leatherhead KT22 7TW | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-18
|