Advanced company searchLink opens in new window

BAMFORD BUS COMPANY HOLDINGS LIMITED

Company number 12213918

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)
18 Mar 2024 PSC05 Change of details for Hydrab Power Limited as a person with significant control on 23 February 2024
27 Feb 2024 AD01 Registered office address changed from Union House 12-16 st Michael's Street Oxford OX1 2DU England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 27 February 2024
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
13 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
15 Sep 2022 PSC02 Notification of Hydrab Power Limited as a person with significant control on 7 March 2022
15 Sep 2022 PSC07 Cessation of Joseph Cyril Edward Bamford as a person with significant control on 7 March 2022
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 163,024
01 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
06 Aug 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
19 Jul 2021 AA Full accounts made up to 30 September 2020
07 Apr 2021 AD01 Registered office address changed from Union House 12-14 st Michael's Street Oxford OX1 2DU England to Union House 12-16 st Michael's Street Oxford OX1 2DU on 7 April 2021
23 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
09 Oct 2020 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to Union House 12-14 st Michael's Street Oxford OX1 2DU on 9 October 2020
09 Oct 2019 AD03 Register(s) moved to registered inspection location Q3 Randalls Way Leatherhead KT22 7TW
08 Oct 2019 AD02 Register inspection address has been changed to Q3 Randalls Way Leatherhead KT22 7TW
04 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
04 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
18 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-18
  • GBP 100