Advanced company searchLink opens in new window

BIRMINGHAM CITY TRANSPORT LIMITED

Company number 11308120

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)
10 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
16 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
28 Oct 2022 CH01 Director's details changed for Mr Ian Alexander Graham Mack on 28 October 2022
28 Oct 2022 PSC04 Change of details for Mr Ian Alexander Graham Mack as a person with significant control on 28 October 2022
28 Oct 2022 AD01 Registered office address changed from 386 Park Road Birmingham West Midlands B18 5st England to 177-179 New Town Row Birmingham West Midlands B6 4QZ on 28 October 2022
05 Oct 2022 CERTNM Company name changed buses UNLIMITED LIMITED\certificate issued on 05/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
07 Jul 2021 TM01 Termination of appointment of James Francis Alexander Mack as a director on 6 July 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
14 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
22 Mar 2021 PSC07 Cessation of James Francis Alexander Mack as a person with significant control on 26 June 2020
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 1,200
22 Mar 2021 PSC01 Notification of Ian Alexander Graham Mack as a person with significant control on 26 June 2020
03 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2021 MA Memorandum and Articles of Association
03 Mar 2021 SH08 Change of share class name or designation
27 Jan 2021 PSC04 Change of details for Mr James Francis Alexander Mack as a person with significant control on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Mr James Francis Alexander Mack on 27 January 2021
23 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
10 Oct 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 July 2019
10 Oct 2019 AP01 Appointment of Mr Ian Alexander Graham Mack as a director on 1 October 2019
10 Oct 2019 AD01 Registered office address changed from 66 Rayleigh Road Wolverhampton WV3 0AP United Kingdom to 386 Park Road Birmingham West Midlands B18 5st on 10 October 2019