- Company Overview for BELFAST BUS COMPANY LTD (NI033825)
- Filing history for BELFAST BUS COMPANY LTD (NI033825)
- People for BELFAST BUS COMPANY LTD (NI033825)
- Charges for BELFAST BUS COMPANY LTD (NI033825)
- Insolvency for BELFAST BUS COMPANY LTD (NI033825)
- More for BELFAST BUS COMPANY LTD (NI033825)
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) |
---|---|---|---|
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
19 Oct 2018 | PSC07 | Cessation of Eric Moore as a person with significant control on 17 August 2018 | |
19 Oct 2018 | PSC01 | Notification of David Albert Moore as a person with significant control on 17 August 2018 | |
19 Oct 2018 | PSC01 | Notification of Stephen Quinn as a person with significant control on 17 August 2018 | |
24 Aug 2018 | AP01 | Appointment of Mr Bradley Jordan Moore as a director on 22 August 2018 | |
24 Aug 2018 | AP01 | Appointment of Mr Robert Thompson as a director on 22 August 2018 | |
24 Aug 2018 | AP01 | Appointment of Mr Robert Desmond Chambers as a director on 22 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Eric Travis Moore as a director on 21 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Eric Moore as a director on 21 August 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of Tammy-Ann Moore as a secretary on 21 August 2018 | |
15 May 2018 | MR01 | Registration of charge NI0338250002, created on 15 May 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr David Albert Moore as a director on 18 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Stephen David Wesley Quinn as a director on 18 December 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Tammy-Ann Moore as a director on 14 March 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 248 Upper Newtownards Road Belfast BT4 3EU to Unit 1 Bayview Industrial Estate Dargan Crescent Belfast Co Antrim BT3 9JP on 8 December 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH01 | Director's details changed for Miss Tammi-Ann Ann Moore on 2 October 2009 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |