Company NameFirst Provincial Buses Limited
DirectorsColin Brown and Simon Ian Goff
Company StatusActive
Company Number02110585
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(33 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Simon Ian Goff
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Hampshire & Dorset Limited Empress Road
Southampton
Hampshire
SO14 0JW
Director NameMr Geoffrey Frederick Pygall
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 08 October 1995)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Abbotts
129 Kings Road
Brighton
East Sussex
BN1 2FA
Director NameMrs Jacqueline Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 1995)
RoleFinancial Director
Correspondence Address6 The Mallards
Fareham
Hampshire
PO16 7XR
Director NameMr Piers Darryl St John Marlow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 1998)
RoleManaging Director
Correspondence Address9 Andalusian Gardens
Whiteley
Fareham
Hampshire
PO15 7DU
Secretary NameMrs Jacqueline Martin
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 1995)
RoleFinancial Director
Correspondence Address6 The Mallards
Fareham
Hampshire
PO16 7XR
Director NameMr Victor John Woolley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1995(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 April 1996)
RoleCompany Director
Correspondence Address33 New Road
Hollywood
Birmingham
West Midlands
B47 5ND
Director NameMr Graeme George Turnbull Varley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address5 Old Aust Road
Almondsbury
Bristol
Avon
BS12 4HJ
Secretary NameMr Piers Darryl St John Marlow
NationalityBritish
StatusResigned
Appointed28 November 1995(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 1996)
RoleManaging Director
Correspondence Address17 Church Path
Titchfield
Fareham
Hampshire
PO14 4AA
Secretary NameMrs Jacqueline Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2001)
RoleFinancial Director
Correspondence Address6 The Mallards
Fareham
Hampshire
PO16 7XR
Director NameLeslie Arthur Birchley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 2002)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hamble Springs
Bishops Waltham
Southampton
Hampshire
SO32 1SF
Director NameMichael Anthony Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1996(9 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 November 2008)
RoleArea Manager
Correspondence Address22 Lancaster Close
Lee- On - The - Solent
Gosport
Hampshire
PO13 9AY
Director NameColin Robert Yorwerth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1996(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressMedina 84 Peters Road
Locks Heath
Hampshire
SO31 6EN
Director NameRobert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1999)
RoleManaging Director
Correspondence Address25 Goose Green
Yate
Bristol
BS17 5BL
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2000)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameNigel Ian Phillips
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1999)
RoleManaging Director
Correspondence Address48 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1EX
Director NameMr Ian James McAllister
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(11 years, 8 months after company formation)
Appointment Duration6 months (resigned 04 June 1999)
RoleOperations Director
Correspondence Address8 Hawthorn Drive
Woodmancote
Cheltenham
Gloucestershire
GL52 4RN
Wales
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Director NameMr Richard Michael Soper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Portswood Road
Portswood
Southampton
Hampshire
SO17 2BE
Secretary NameMr Ian Robert Stone
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Portswood Road
Portswood
Southampton
Hampshire
SO17 2BE
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed01 February 2010(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Justin Wyn Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(23 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2011)
RoleFinance Director, Uk Bus
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2014)
RoleBusiness Efficiency & Engineering Director, Uk Bus
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Margaret Amelia Anne Price
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2013)
RoleFinancial Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(26 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMr Marc Christopher Reddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(26 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2022)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBus Depot Empress Road
Southampton
Hampshire
SO14 0JW
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(29 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(32 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Contact

Websitewww.firstgroup.com/ukbus/hampshire/

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

710k at £0.002Southampton City Transport Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
24 October 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 October 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
27 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
7 June 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
7 June 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
29 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (5 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (5 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,420
(5 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,420
(5 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (6 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (6 pages)
8 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,420
(5 pages)
8 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,420
(5 pages)
12 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
12 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
12 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
7 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
7 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
7 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
7 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
15 May 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
15 May 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,420
(6 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,420
(6 pages)
8 October 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
8 October 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
17 July 2013Appointment of Marc Christopher Reddy as a director (3 pages)
17 July 2013Appointment of Marc Christopher Reddy as a director (3 pages)
11 July 2013Termination of appointment of Justin Davies as a director (1 page)
11 July 2013Termination of appointment of Justin Davies as a director (1 page)
28 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
28 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
15 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
15 April 2013Termination of appointment of Margaret Price as a director (1 page)
15 April 2013Termination of appointment of Margaret Price as a director (1 page)
15 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
26 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 October 2010Termination of appointment of Richard Soper as a director (1 page)
5 October 2010Termination of appointment of Richard Soper as a director (1 page)
1 September 2010Registered office address changed from 226 Portswood Road Portswood Southampton SO17 2BE United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 226 Portswood Road Portswood Southampton SO17 2BE United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 226 Portswood Road Portswood Southampton SO17 2BE United Kingdom on 1 September 2010 (1 page)
13 August 2010Appointment of Mr David Liston as a director (2 pages)
13 August 2010Appointment of Mr David Liston as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
27 July 2010Appointment of Mr Justin Wyn Davies as a director (2 pages)
27 July 2010Appointment of Mr Justin Wyn Davies as a director (2 pages)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 May 2010Registered office address changed from 226 Portswood Road Southampton Hampshire SO17 2BE on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 226 Portswood Road Southampton Hampshire SO17 2BE on 20 May 2010 (1 page)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages)
26 February 2010Appointment of Sidney Barrie as a secretary (3 pages)
26 February 2010Appointment of Sidney Barrie as a secretary (3 pages)
26 February 2010Termination of appointment of Ian Stone as a secretary (2 pages)
26 February 2010Termination of appointment of Ian Stone as a secretary (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 December 2009Secretary's details changed for Ian Robert Stone on 30 October 2009 (3 pages)
21 December 2009Director's details changed for Richard Michael Soper on 30 October 2009 (3 pages)
21 December 2009Director's details changed for Richard Michael Soper on 30 October 2009 (3 pages)
21 December 2009Secretary's details changed for Ian Robert Stone on 30 October 2009 (3 pages)
3 June 2009Return made up to 16/04/09; full list of members (5 pages)
3 June 2009Return made up to 16/04/09; full list of members (5 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
5 December 2008Appointment terminated director michael smith (1 page)
5 December 2008Appointment terminated director michael smith (1 page)
8 October 2008Return made up to 16/04/08; full list of members (3 pages)
8 October 2008Return made up to 16/04/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 16/04/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 16/04/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
25 May 2006Return made up to 16/04/06; full list of members (2 pages)
25 May 2006Return made up to 16/04/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
9 May 2005Return made up to 16/04/05; full list of members (2 pages)
9 May 2005Return made up to 16/04/05; full list of members (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
21 June 2004Return made up to 16/04/04; full list of members (7 pages)
21 June 2004Return made up to 16/04/04; full list of members (7 pages)
29 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
6 July 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
14 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
20 January 2001Full accounts made up to 31 March 2000 (19 pages)
20 January 2001Full accounts made up to 31 March 2000 (19 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
16 June 2000Return made up to 16/04/00; full list of members (8 pages)
16 June 2000Return made up to 16/04/00; full list of members (8 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
18 January 2000Full accounts made up to 31 March 1999 (23 pages)
18 January 2000Full accounts made up to 31 March 1999 (23 pages)
8 August 1999Registered office changed on 08/08/99 from: 226 portswood road southampton hampshire SO17 2BE (1 page)
8 August 1999Registered office changed on 08/08/99 from: 226 portswood road southampton hampshire SO17 2BE (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
8 June 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/06/99
(8 pages)
8 June 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/06/99
(8 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
26 March 1999Company name changed the provincial bus company limit ed\certificate issued on 26/03/99 (2 pages)
26 March 1999Company name changed the provincial bus company limit ed\certificate issued on 26/03/99 (2 pages)
21 September 1998Full accounts made up to 31 March 1998 (32 pages)
21 September 1998Full accounts made up to 31 March 1998 (32 pages)
22 May 1998Ad 12/03/98--------- £ si [email protected] (2 pages)
22 May 1998Ad 12/03/98--------- £ si [email protected] (2 pages)
15 May 1998Return made up to 16/04/98; full list of members (8 pages)
15 May 1998Return made up to 16/04/98; full list of members (8 pages)
15 May 1998Statement of affairs (3 pages)
15 May 1998Ad 12/03/98--------- £ si [email protected]=4200 £ ic 568/4768 (2 pages)
15 May 1998Ad 12/03/98--------- £ si [email protected]=4200 £ ic 568/4768 (2 pages)
15 May 1998Statement of affairs (3 pages)
10 September 1997Full accounts made up to 31 March 1997 (28 pages)
10 September 1997Full accounts made up to 31 March 1997 (28 pages)
16 July 1997New director appointed (5 pages)
16 July 1997New director appointed (3 pages)
16 July 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997New director appointed (3 pages)
16 July 1997New director appointed (5 pages)
16 July 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
5 November 1996Full accounts made up to 31 March 1996 (25 pages)
5 November 1996Full accounts made up to 31 March 1996 (25 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Secretary resigned;director resigned (2 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Secretary resigned;director resigned (2 pages)
30 January 1996Director resigned (2 pages)
13 December 1995Secretary resigned;director resigned (2 pages)
13 December 1995Secretary resigned;director resigned (2 pages)
8 December 1995Auditor's resignation (2 pages)
8 December 1995Auditor's resignation (2 pages)
30 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
30 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Memorandum and Articles of Association (34 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Memorandum and Articles of Association (34 pages)
12 October 1995Declaration of assistance for shares acquisition (6 pages)
12 October 1995Declaration of assistance for shares acquisition (6 pages)
19 June 1995Return made up to 16/04/95; full list of members (22 pages)
19 June 1995Return made up to 16/04/95; full list of members (22 pages)
19 May 1995Full accounts made up to 31 December 1994 (23 pages)
19 May 1995Full accounts made up to 31 December 1994 (23 pages)
3 November 1988Full group accounts made up to 31 December 1987 (15 pages)
3 November 1988Full group accounts made up to 31 December 1987 (15 pages)