Advanced company searchLink opens in new window

CENTREBUS LIMITED

Company number 03872099

Filter by category

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)
20 Jul 2018 MR04 Satisfaction of charge 3 in full
08 Jun 2018 MR04 Satisfaction of charge 6 in full
08 Jun 2018 MR04 Satisfaction of charge 5 in full
27 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
28 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
08 Feb 2017 AD01 Registered office address changed from , 102 Cannock Street, Leicester, LE4 9HR to 43 Wenlock Way Leicester LE4 9HU on 8 February 2017
03 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
18 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 107.00
09 Aug 2016 SH08 Change of share class name or designation
09 Aug 2016 SH08 Change of share class name or designation
05 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2016 AA Group of companies' accounts made up to 30 April 2015
27 Jan 2016 AA01 Previous accounting period shortened from 29 April 2015 to 28 April 2015
21 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 67
22 May 2015 MR01 Registration of charge 038720990009, created on 21 May 2015
28 Apr 2015 TM01 Termination of appointment of David Edward Shelley as a director on 30 March 2015
28 Apr 2015 TM01 Termination of appointment of Peter Harvey as a director on 30 March 2015
28 Apr 2015 AP01 Appointment of Mr Julian Henry Peddle as a director on 30 March 2015
24 Apr 2015 AP01 Appointment of Mr Matthew John Evans as a director on 23 April 2015
21 Apr 2015 SH06 Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 67
21 Apr 2015 SH06 Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 102
04 Mar 2015 AA Group of companies' accounts made up to 30 April 2014
28 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 29 April 2014
03 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 123