Advanced company searchLink opens in new window

UNO BUSES (NORTHAMPTON) LIMITED

Company number 06375511

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 Oct 2017 PSC02 Notification of The University of Northampton Enterprises Limited as a person with significant control on 6 April 2016
12 Dec 2016 AA Full accounts made up to 31 July 2016
03 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
19 Sep 2016 AP01 Appointment of Mr Liam George Fassam as a director on 16 September 2016
08 Sep 2016 TM01 Termination of appointment of Ian Brooks as a director on 8 September 2016
06 Jan 2016 TM02 Termination of appointment of Kirstan Sarah Boynton as a secretary on 6 January 2016
30 Nov 2015 AA Full accounts made up to 31 July 2015
30 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000
06 Jul 2015 AD01 Registered office address changed from University of Northampton Park Campus Boughton Green Road Northampton NN2 7AL to Pytchley Building the University of Northampton Boughton Green Road Northampton Northamptonshire NN2 7AL on 6 July 2015
06 Jul 2015 AP03 Appointment of Mrs Kirstan Sarah Boynton as a secretary on 30 June 2015
06 Jul 2015 TM02 Termination of appointment of Jeremy Weeks as a secretary on 15 June 2015
09 Jan 2015 AA Full accounts made up to 31 July 2014
18 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
07 Feb 2014 AA Full accounts made up to 31 July 2013
28 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,000
10 Jun 2013 AP01 Appointment of Dr Ian Brooks as a director
28 May 2013 TM01 Termination of appointment of Gillian Winder as a director
21 Jan 2013 AP01 Appointment of Anthony Ciaburro as a director
20 Dec 2012 AP03 Appointment of Jeremy Weeks as a secretary
20 Dec 2012 AD01 Registered office address changed from College Lane Hatfield Hertfordshire AL10 9AB on 20 December 2012
12 Dec 2012 AA Full accounts made up to 31 July 2012
13 Nov 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
13 Nov 2012 AP01 Appointment of Mr Terry Michael Neville as a director
13 Nov 2012 AP01 Appointment of Mrs Gillian Winder as a director
12 Nov 2012 TM02 Termination of appointment of Kathleen Mary Joyce Kwan as a secretary