TRANSPORT UK NORTH WEST BUS LIMITED
Company number 12667403
- Company Overview for TRANSPORT UK NORTH WEST BUS LIMITED (12667403)
- Filing history for TRANSPORT UK NORTH WEST BUS LIMITED (12667403)
- People for TRANSPORT UK NORTH WEST BUS LIMITED (12667403)
- More for TRANSPORT UK NORTH WEST BUS LIMITED (12667403)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Mr Dominic Daniel Gerard Booth on 4 December 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
03 May 2024 | PSC05 | Change of details for Abellio Bus Holdings Ltd as a person with significant control on 3 May 2024 | |
02 Mar 2024 | CERTNM |
Company name changed abellio north west LTD\certificate issued on 02/03/24
|
|
13 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Oct 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
09 Oct 2023 | AP01 | Appointment of Mr Adam Holden as a director on 6 October 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Benjamin Mcclennan Avery as a director on 6 October 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
27 Mar 2023 | CH01 | Director's details changed for Mr Benjamin Mcclennan Avery on 17 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Dominic Daniel Gerard Booth on 28 February 2023 | |
27 Mar 2023 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 24 March 2023 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Aug 2022 | AD01 | Registered office address changed from 49 Piccadilly Manchester M1 2AP United Kingdom to Rail House Lord Nelson Street Liverpool Merseyside L1 1JF on 25 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Benjamin Avery as a director on 22 August 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Andrew Greville Worboys as a director on 11 August 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
26 Jan 2022 | CH04 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
02 Jun 2021 | AD01 | Registered office address changed from 104 Biz-Hub Manchester Piccadily Piccadilly House 49 Piccadilly Manchester M1 2AP United Kingdom to 49 Piccadilly Manchester M1 2AP on 2 June 2021 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Dominic Daniel Gerard Booth on 3 December 2020 | |
25 Sep 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
12 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-12
|