Advanced company searchLink opens in new window

BUS & COACH SHOP LTD

Company number 12653182

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)
31 Jan 2025 AP01 Appointment of Mr Tarunkumar Vallabhbhai Mistry as a director on 18 January 2025
13 Jan 2025 AP01 Appointment of Mr Priyesh Shah as a director on 9 January 2025
13 Jan 2025 CH03 Secretary's details changed for Mr Priyesh Shah on 9 January 2025
09 Jan 2025 AD01 Registered office address changed from Clarence House Clarence Street Manchester M2 4DW England to 411-413 Oxford Street London W1C 2PE on 9 January 2025
09 Jan 2025 AP03 Appointment of Mr Priyesh Shah as a secretary on 9 January 2025
17 Dec 2024 CERTNM Company name changed bus & coach auctions trading as the bus shop LTD\certificate issued on 17/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-16
09 Oct 2024 TM01 Termination of appointment of Tarunkumar Vallabhbhai Mistry as a director on 30 September 2024
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
03 Nov 2023 PSC04 Change of details for Mr Simon Anthony Fawcett as a person with significant control on 31 March 2023
31 Oct 2023 PSC01 Notification of Simon Anthony Fawcett as a person with significant control on 31 March 2023
31 Oct 2023 PSC07 Cessation of Mistral Holdings Guernsey Limited as a person with significant control on 31 March 2023
30 Oct 2023 PSC02 Notification of Mistral Holdings Guernsey Limited as a person with significant control on 31 March 2023
30 Oct 2023 PSC07 Cessation of Frederick Thomas Barrington Fuller as a person with significant control on 31 March 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
21 Jun 2023 AP02 Appointment of Mistral Holdings (Guernsey) Limited as a director on 19 June 2023
21 Jun 2023 TM01 Termination of appointment of Steven Andrew Nicholas Paxton as a director on 19 June 2023
29 May 2023 CERTNM Company name changed bus & coach auctions LTD trading as the bus shop LTD\certificate issued on 29/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
28 Apr 2023 AD01 Registered office address changed from Clarence House Clarence Street Manchester M2 4DW England to Clarence House Clarence Street Manchester M2 4DW on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from Leeds East Airport Church Fenton Tadcaster Yorkshire LS24 9SE England to Clarence House Clarence Street Manchester M2 4DW on 28 April 2023
04 Apr 2023 AP01 Appointment of Mr Tarunkumar Vallabhbhai Mistry as a director on 3 April 2023
04 Apr 2023 AP01 Appointment of Mr Andrew Ian Biggs as a director on 3 April 2023
04 Apr 2023 AP01 Appointment of Mr Steven Andrew Nicholas Paxton as a director on 3 April 2023