- Company Overview for EAST LANCASHIRE BUSBUILDERS LIMITED (02479869)
- Filing history for EAST LANCASHIRE BUSBUILDERS LIMITED (02479869)
- People for EAST LANCASHIRE BUSBUILDERS LIMITED (02479869)
- Charges for EAST LANCASHIRE BUSBUILDERS LIMITED (02479869)
- Insolvency for EAST LANCASHIRE BUSBUILDERS LIMITED (02479869)
- More for EAST LANCASHIRE BUSBUILDERS LIMITED (02479869)
| 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) |
|---|---|---|---|
| 24 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 13 May 2014 | TM01 | Termination of appointment of Ramesh Narasimhan as a director | |
| 24 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
| 24 Oct 2013 | AP01 | Appointment of Mr Enrico Vassallo as a director | |
| 22 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
| 13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
| 01 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
| 30 Apr 2013 | AP01 | Appointment of Mr Ramesh Narasimhan as a director | |
| 21 Jan 2013 | TM01 | Termination of appointment of James Sumner as a director | |
| 11 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
| 17 Jul 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
| 16 Jul 2012 | TM01 | Termination of appointment of Peter Phillips as a director | |
| 16 Jul 2012 | TM02 | Termination of appointment of Peter Phillips as a secretary | |
| 20 Apr 2012 | CH01 | Director's details changed for Mr James Robert Sumner on 31 March 2012 | |
| 20 Apr 2012 | CH01 | Director's details changed for Mr James Robert Sumner on 31 March 2012 | |
| 20 Apr 2012 | CH01 | Director's details changed for Mr John Matthew Fickling on 31 March 2012 | |
| 10 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
| 11 Mar 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
| 27 Jan 2012 | AD01 | Registered office address changed from Whitebirk Industrial Estate Lower Philips Road Blackburn BB1 5UD on 27 January 2012 | |
| 05 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 30 Jun 2011 | AP01 | Appointment of Mr Peter Brian Phillips as a director | |
| 29 Jun 2011 | AP03 | Appointment of Mr Peter Brian Phillips as a secretary | |
| 10 May 2011 | TM01 | Termination of appointment of Michael Dunn as a director | |
| 10 May 2011 | TM02 | Termination of appointment of Michael Dunn as a secretary | |
| 08 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders |