Advanced company searchLink opens in new window

ARRIVA DURHAM COUNTY LIMITED

Company number 02404350

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)
15 Aug 1996 AUD Auditor's resignation
08 Jul 1996 288 New director appointed
04 Jul 1996 AA Full accounts made up to 31 December 1995
05 Feb 1996 AA Full accounts made up to 31 March 1995
30 Jan 1996 AUD Auditor's resignation
11 Jan 1996 287 Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU
21 Nov 1995 288 New director appointed
13 Oct 1995 395 Particulars of mortgage/charge
20 Sep 1995 225(1) Accounting reference date shortened from 31/03 to 31/12
07 Sep 1995 288 Director resigned
23 Aug 1995 363s Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/07/95; full list of members
03 Aug 1995 288 Director's particulars changed
11 Jul 1995 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
20 Mar 1995 288 Director resigned
14 Feb 1995 155(6)a Declaration of assistance for shares acquisition
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of assistance for shares acquisition
10 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Dec 1994 287 Registered office changed on 10/12/94 from: united house morton road darlington co durham DL1 4PT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/12/94 from: united house morton road darlington co durham DL1 4PT
10 Dec 1994 225(1) Accounting reference date extended from 31/12 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 31/03
10 Dec 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Dec 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
06 Dec 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
06 Dec 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 Sep 1994 287 Registered office changed on 19/09/94 from: united house grange road darlington DL1 5NL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/09/94 from: united house grange road darlington DL1 5NL