Advanced company searchLink opens in new window

THE BUS CLUB LTD

Company number 05347911

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)
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2022
16 Sep 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2023
08 Sep 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2022
03 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Sep 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2021
07 Apr 2021 TM01 Termination of appointment of Russell Hurley as a director on 2 April 2021
02 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2020
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 AP01 Appointment of Mr Darren Chapman as a director on 4 November 2019
10 Oct 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2019
16 Jul 2019 TM01 Termination of appointment of Darren Chapman as a director on 13 July 2019
15 Jul 2019 AP01 Appointment of Mr Russell Hurley as a director on 12 July 2019
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
03 Apr 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 3 April 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
06 Nov 2017 AD01 Registered office address changed from 15 Oakhurst Rise Carshalton Beeches Surrey. SM5 4AG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 November 2017
05 Jun 2017 AA Micro company accounts made up to 31 March 2017
26 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016