Aberdeen
AB24 5RP
Scotland
Secretary Name | Mr Michael Hampson |
---|---|
Status | Closed |
Appointed | 22 July 2016(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Graeme George Turnbull Varley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 5 Old Aust Road Almondsbury Bristol Avon BS12 4HJ |
Director Name | Christopher Philip Snowden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NR |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Snow Meadow Barn Middle Stoughton Wedmore Somerset BS28 4PT |
Director Name | Mr Victor John Woolley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 33 New Road Hollywood Birmingham West Midlands B47 5ND |
Director Name | Christopher John Carr |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 9 Milbury Gardens Worlebury Weston Super Mare Avon BS22 9BT |
Director Name | Keith Norman Ahlers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 7 Burnbrae Road West Parley Wimborne Dorset BH22 8RL |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Top Flat 27 Cotham Grove Cotham Bristol BS6 6AN |
Director Name | Mr John Anthony Osbaldiston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashley House Manor Road Penn Buckinghamshire HP10 8HY |
Secretary Name | Richard David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 124 Old Street Clevedon North Somerset BS21 6BJ |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Richard David Wright |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2002) |
Role | Group Finance Manager |
Correspondence Address | 124 Old Street Clevedon North Somerset BS21 6BJ |
Director Name | Mr Iain Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ernan Lodge 82 Beechgrove Terrace Aberdeen AB15 5EY Scotland |
Director Name | Mr Stephen McPhail |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2006) |
Role | Corporate Finance Director |
Country of Residence | Scotland |
Correspondence Address | 41 Earlspark Crescent Bieldside Aberdeen AB15 9AY Scotland |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2009) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(22 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2011) |
Role | Finance Director, Uk Bus |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2014) |
Role | Business Efficiency & Engineering Director, Uk Bus |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Telephone | 01934 416171 |
---|---|
Telephone region | Weston-Super-Mare |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Firstgroup Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 1992 | Delivered on: 22 May 1992 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
30 July 1990 | Delivered on: 17 August 1990 Satisfied on: 20 August 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 1990 | Delivered on: 1 March 1990 Satisfied on: 20 August 1994 Persons entitled: Societe Gensale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Acacia ave, port talbot, t/no: wa 514858TOGETHER with fixed plant machinery fixtures implements and utensils and equipment now or in future. Fully Satisfied |
14 February 1989 | Delivered on: 2 March 1989 Satisfied on: 20 August 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1988 | Delivered on: 13 May 1988 Satisfied on: 9 June 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2018 | Application to strike the company off the register (1 page) |
12 June 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 October 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
27 October 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
24 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
15 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
16 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
26 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page) |
10 May 2010 | Appointment of Mr David Andrew Kaye as a director (2 pages) |
10 May 2010 | Appointment of Mr David Andrew Kaye as a director (2 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 September 2008 | Return made up to 02/06/08; full list of members (5 pages) |
2 September 2008 | Return made up to 02/06/08; full list of members (5 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 August 2007 | Return made up to 02/06/07; full list of members (6 pages) |
17 August 2007 | Return made up to 02/06/07; full list of members (6 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
19 June 2006 | Return made up to 02/06/06; full list of members (5 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (5 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
13 July 2005 | Return made up to 02/06/05; full list of members
|
13 July 2005 | Return made up to 02/06/05; full list of members
|
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
9 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
6 August 2003 | Return made up to 02/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 02/06/03; full list of members (7 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
28 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page) |
2 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 August 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 June 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
9 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page) |
4 September 1998 | Secretary resigned (1 page) |
15 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
15 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
29 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
18 June 1997 | Return made up to 07/06/97; full list of members
|
18 June 1997 | Return made up to 07/06/97; full list of members
|
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: strowlands edingworth road edingworth weston-super-mare avon BS24 0JA (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: strowlands edingworth road edingworth weston-super-mare avon BS24 0JA (1 page) |
7 March 1997 | Company name changed firstbus group LIMITED\certificate issued on 07/03/97 (2 pages) |
7 March 1997 | Company name changed firstbus group LIMITED\certificate issued on 07/03/97 (2 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Return made up to 07/06/96; no change of members
|
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Return made up to 07/06/96; no change of members
|
9 July 1996 | Company name changed badgerline buses LIMITED\certificate issued on 10/07/96 (2 pages) |
9 July 1996 | Company name changed badgerline buses LIMITED\certificate issued on 10/07/96 (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
17 July 1995 | Return made up to 07/06/95; no change of members (16 pages) |
17 July 1995 | Return made up to 07/06/95; no change of members (16 pages) |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
5 July 1994 | Return made up to 07/06/94; full list of members (8 pages) |
5 July 1994 | Return made up to 07/06/94; full list of members (8 pages) |