Advanced company searchLink opens in new window

ARRIVA THE SHIRES LIMITED

Company number 02116519

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 728,307.9
31 Mar 2015 AP01 Appointment of Mr Robbie Lamerton as a director on 23 March 2015
31 Mar 2015 TM01 Termination of appointment of Heath Williams as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Mark David James Yexley as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Kevin Paul Hawkins as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Brian Barraclough as a director on 27 February 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 TM01 Termination of appointment of Nathanael Christopher Mellor as a director on 30 May 2014
08 Jul 2014 AP01 Appointment of Mr Maqbool Alibhai as a director
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 728,307.9
17 Dec 2013 AP03 Appointment of Mrs Lorna Edwards as a secretary
17 Dec 2013 TM02 Termination of appointment of Elizabeth Davies as a secretary
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 AP01 Appointment of Nathanael Christopher Mellor as a director
09 Sep 2013 TM01 Termination of appointment of Beverley Lawson as a director
16 Aug 2013 CH01 Director's details changed for Mr Richard Anthony Bowler on 16 August 2013
16 Aug 2013 TM01 Termination of appointment of Mark Bowd as a director
26 Jul 2013 MR04 Satisfaction of charge 19 in full
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 31 December 2011
28 May 2012 CH03 Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012
04 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16