Advanced company searchLink opens in new window

CENTREBUS HOLDINGS LIMITED

Company number 06544272

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)
12 Sep 2013 AP01 Appointment of David Cocker as a director
  • ANNOTATION A second filed AP01 was registered on 4TH November 2013
12 Sep 2013 AP01 Appointment of Mr Richard Anthony Bowler as a director
12 Sep 2013 TM01 Termination of appointment of David Shelley as a director
12 Sep 2013 TM01 Termination of appointment of Julian Peddle as a director
12 Sep 2013 AD01 Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013
12 Sep 2013 TM01 Termination of appointment of Keith Hayward as a director
12 Aug 2013 AA Group of companies' accounts made up to 30 April 2013
28 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Feb 2013 AA Group of companies' accounts made up to 30 April 2012
28 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
02 Feb 2012 AA Group of companies' accounts made up to 30 April 2011
31 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a small company made up to 30 April 2010
27 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Keith Hayward on 26 March 2010
12 Apr 2010 CH01 Director's details changed for David Edward Shelley on 26 March 2010
11 Feb 2010 MG01 Duplicate mortgage certificatecharge no:2
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2010 AA Accounts for a small company made up to 30 April 2009
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2009 AD01 Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009
16 Apr 2009 363a Return made up to 26/03/09; full list of members
03 Feb 2009 288a Secretary appointed christopher frank brown