Advanced company searchLink opens in new window

TDI BUSES LIMITED

Company number 02591396

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)
26 Feb 1999 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 DocumentDirector's particulars changed
03 Nov 1998 AA Accounts made up to 31 December 1997
02 Mar 1998 363s Return made up to 02/03/98; no change of members
03 Nov 1997 AA Accounts made up to 31 December 1996
18 Mar 1997 363s Return made up to 02/03/97; no change of members
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 02/03/97; no change of members
02 Sep 1996 AA Accounts made up to 31 December 1995
19 Jul 1996 225 Accounting reference date extended from 31/10/96 to 31/12/96
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 31/10/96 to 31/12/96
30 Apr 1996 288 New director appointed
30 Apr 1996 288 New director appointed
12 Mar 1996 363s Return made up to 02/03/96; full list of members
12 Mar 1996 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 DocumentDirector's particulars changed
27 Nov 1995 288 New director appointed
24 Nov 1995 288 New secretary appointed
24 Nov 1995 MA Memorandum and Articles of Association
24 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 Nov 1995 288 New director appointed
24 Nov 1995 288 Director resigned
24 Nov 1995 288 Director resigned
24 Nov 1995 288 Director resigned
24 Nov 1995 288 Secretary resigned;director resigned
24 Nov 1995 287 Registered office changed on 24/11/95 from: 14 half moon street london W1Y 7RA
22 Nov 1995 CERTNM Company name changed bta buses LIMITED\certificate issued on 23/11/95
08 Nov 1995 225(1) Accounting reference date shortened from 31/12 to 31/10
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 shortened from 31/12 to 31/10
20 Sep 1995 288 New director appointed
15 Aug 1995 288 New secretary appointed