Advanced company searchLink opens in new window

THE EDIBLE BUS STOP LIMITED

Company number 07969025

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)
03 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
12 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
27 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
15 Sep 2020 PSC04 Change of details for Ms Makaela Jean Annelise Gilchrist as a person with significant control on 14 September 2020
15 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
14 Sep 2020 PSC07 Cessation of William Sandy as a person with significant control on 14 September 2020
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
01 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Oct 2019 TM01 Termination of appointment of William Sandy as a director on 4 October 2019
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
08 Feb 2016 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Preston Park House South Road Brighton East Sussex BN1 6SB on 8 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 Mar 2015 CH01 Director's details changed for Mr William Sandy on 28 February 2015
19 Jan 2015 CH01 Director's details changed for William Sandy on 13 December 2014