TRANSPORT UK WEST LONDON BUS LIMITED
Company number 00689260
- Company Overview for TRANSPORT UK WEST LONDON BUS LIMITED (00689260)
- Filing history for TRANSPORT UK WEST LONDON BUS LIMITED (00689260)
- People for TRANSPORT UK WEST LONDON BUS LIMITED (00689260)
- Charges for TRANSPORT UK WEST LONDON BUS LIMITED (00689260)
- Registers for TRANSPORT UK WEST LONDON BUS LIMITED (00689260)
- More for TRANSPORT UK WEST LONDON BUS LIMITED (00689260)
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) |
---|---|---|---|
02 Mar 2024 | CERTNM |
Company name changed abellio west london LTD\certificate issued on 02/03/24
|
|
13 Oct 2023 | AA | Full accounts 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 | TM01 | Termination of appointment of Benjamin Mcclennan Avery as a director on 6 October 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Adam Holden as a director on 6 October 2023 | |
23 Jun 2023 | AD03 | Register(s) moved to registered inspection location 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG | |
23 Jun 2023 | AD02 | Register inspection address has been changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
22 Jun 2023 | PSC02 | Notification of Transport Uk (Operations) Limited as a person with significant control on 28 February 2023 | |
22 Jun 2023 | PSC07 | Cessation of Abellio Transport Holdings Ltd as a person with significant control on 28 February 2023 | |
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 | |
03 Feb 2023 | MR05 | Part of the property or undertaking has been released from charge 006892600011 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
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 | |
23 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
26 Jan 2022 | CH04 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 | |
25 Oct 2021 | AP01 | Appointment of Mr Jonathan Woodward Eardley as a director on 25 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Anthony Roy Wilson as a director on 25 October 2021 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jul 2021 | MR01 | Registration of charge 006892600011, created on 30 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 |