Doxford International Business Park
Sunderland
SR3 3XP
Director Name | Mr Philip Cummins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Peter Harvey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel End 36 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Secretary Name | Christopher Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Evington Mews Evington Village Leicester LE5 6DP |
Director Name | Mr Michael David Cooper |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metchley Cottage Stony Lane, Little Kingshill Great Missenden Buckinghamshire HP16 0DS |
Director Name | Mr Keith Hayward |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 11-13 Lutterworth Road Pailton Rugby Warwickshire CV23 0QE |
Director Name | Mr Julian Henry Peddle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovecliff Barrow Hill Rocester Uttoxeter ST14 5BX |
Director Name | David Edward Shelley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Levers Hall Drive Westcroft Milton Keynes MK4 4GD |
Secretary Name | Mr Christopher Frank Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Whatton Oaks Rothley Leicester LE7 7QE |
Director Name | Mr Alexander Donald Perry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | David Cocker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Nigel Paul Featham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Martijn Lee Gilbert |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Elizabeth Anne Davies |
---|---|
Status | Resigned |
Appointed | 09 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | John Charles Barlow |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Jonathan Woodward Eardley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Robert James Cheveaux |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Simon William Mathieson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Kevin Liam O'Leary |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mark Andrew Thornley |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Cora Woodhouse |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Simon Joseph Finnie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Tina Colleen Edwards |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Alison Ashcroft |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Andrew Godley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Gary John Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2023(14 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Website | arriva.co.uk |
---|---|
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
510 at £1 | Arriva Passenger Services LTD 56.04% Ordinary B |
---|---|
400 at £1 | Arriva Passenger Services LTD 43.96% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,711,000 |
Gross Profit | -£188,000 |
Net Worth | -£152,000 |
Current Liabilities | £3,805,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
26 January 2010 | Delivered on: 9 February 2010 Satisfied on: 6 March 2013 Persons entitled: West Yorkshire Passenger Transport Executive Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 December 2009 | Delivered on: 31 December 2009 Satisfied on: 26 May 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
---|---|
15 April 2020 | Termination of appointment of Tina Colleen Edwards as a director on 1 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Andrew Godley as a director on 1 April 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
11 October 2019 | Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 August 2019 | Termination of appointment of Simon Joseph Finnie as a director on 18 July 2019 (1 page) |
8 April 2019 | Termination of appointment of Cora Woodhouse as a director on 26 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 August 2018 | Appointment of Tina Colleen Edwards as a director on 21 August 2018 (2 pages) |
25 July 2018 | Termination of appointment of Mark Andrew Thornley as a director on 24 July 2018 (1 page) |
20 June 2018 | Appointment of Simon Joseph Finnie as a director on 20 June 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
1 February 2018 | Termination of appointment of Robert James Cheveaux as a director on 29 January 2018 (1 page) |
14 November 2017 | Change of details for Arriva Passenger Services Limited as a person with significant control on 10 November 2017 (2 pages) |
14 November 2017 | Change of details for Arriva Passenger Services Limited as a person with significant control on 10 November 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 May 2017 | Director's details changed for Cora Robinson on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Cora Robinson on 22 May 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
7 March 2017 | Appointment of Cora Robinson as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Cora Robinson as a director on 7 March 2017 (2 pages) |
6 February 2017 | Appointment of Mark Andrew Thornley as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mark Andrew Thornley as a director on 6 February 2017 (2 pages) |
15 January 2017 | Termination of appointment of Jonathan Woodward Eardley as a director on 10 January 2017 (1 page) |
15 January 2017 | Appointment of Mr Kevin Liam O'leary as a director on 10 January 2017 (2 pages) |
15 January 2017 | Termination of appointment of Jonathan Woodward Eardley as a director on 10 January 2017 (1 page) |
15 January 2017 | Appointment of Mr Kevin Liam O'leary as a director on 10 January 2017 (2 pages) |
26 October 2016 | Appointment of Jason Mathew Perkin as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Jason Mathew Perkin as a director on 26 October 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 January 2016 | Appointment of Mark Antony Bowd as a director (2 pages) |
22 January 2016 | Appointment of Mark Antony Bowd as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mark Antony Bowd as a director (2 pages) |
22 January 2016 | Appointment of Mark Antony Bowd as a director on 22 January 2016 (2 pages) |
27 November 2015 | Termination of appointment of John Charles Barlow as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of John Charles Barlow as a director on 27 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 September 2015 | Termination of appointment of Alexander Donald Perry as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Alexander Donald Perry as a director on 31 August 2015 (1 page) |
1 May 2015 | Termination of appointment of Nigel Paul Featham as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of David Cocker as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Richard Anthony Bowler as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Nigel Paul Featham as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Richard Anthony Bowler as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of David Cocker as a director on 29 April 2015 (1 page) |
29 April 2015 | Director's details changed for Simon William Mathieson on 28 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Simon William Mathieson on 28 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 February 2015 | Appointment of Mr Alexander Donald Perry as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Jonathan Woodward Eardley as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Alexander Donald Perry as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Simon William Mathieson as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Jonathan Woodward Eardley as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of John Charles Barlow as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Robert James Cheveaux as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Robert James Cheveaux as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Simon William Mathieson as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of John Charles Barlow as a director on 24 February 2015 (2 pages) |
6 November 2014 | Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 January 2014 | Termination of appointment of Alexander Perry as a director (1 page) |
14 January 2014 | Termination of appointment of Alexander Perry as a director (1 page) |
6 January 2014 | Termination of appointment of Michael Cooper as a director (1 page) |
6 January 2014 | Termination of appointment of Michael Cooper as a director (1 page) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
4 November 2013 | Second filing of AP01 previously delivered to Companies House
|
4 November 2013 | Second filing of AP01 previously delivered to Companies House
|
18 October 2013 | Termination of appointment of Mark Bowd as a director (1 page) |
18 October 2013 | Termination of appointment of Mark Bowd as a director (1 page) |
12 September 2013 | Appointment of Mr Nigel Paul Featham as a director (2 pages) |
12 September 2013 | Appointment of Mr Richard Anthony Bowler as a director (2 pages) |
12 September 2013 | Termination of appointment of Christopher Brown as a secretary (1 page) |
12 September 2013 | Appointment of Martijn Lee Gilbert as a director (2 pages) |
12 September 2013 | Appointment of Martijn Lee Gilbert as a director (2 pages) |
12 September 2013 | Appointment of Mr Richard Anthony Bowler as a director (2 pages) |
12 September 2013 | Termination of appointment of David Shelley as a director (1 page) |
12 September 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
12 September 2013 | Appointment of Mr Nigel Paul Featham as a director (2 pages) |
12 September 2013 | Termination of appointment of David Shelley as a director (1 page) |
12 September 2013 | Appointment of David Cocker as a director
|
12 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 September 2013 | Appointment of Mr Alexander Donald Perry as a director (2 pages) |
12 September 2013 | Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Appointment of Elizabeth Anne Davies as a secretary (1 page) |
12 September 2013 | Appointment of Mr Alexander Donald Perry as a director (2 pages) |
12 September 2013 | Termination of appointment of Keith Hayward as a director (1 page) |
12 September 2013 | Termination of appointment of Keith Hayward as a director (1 page) |
12 September 2013 | Appointment of Elizabeth Anne Davies as a secretary (1 page) |
12 September 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
12 September 2013 | Termination of appointment of Julian Peddle as a director (1 page) |
12 September 2013 | Termination of appointment of Christopher Brown as a secretary (1 page) |
12 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 September 2013 | Termination of appointment of Julian Peddle as a director (1 page) |
12 September 2013 | Appointment of David Cocker as a director
|
12 August 2013 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
12 August 2013 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (10 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (10 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Mr Keith Hayward on 26 March 2010 (2 pages) |
12 April 2010 | Director's details changed for David Edward Shelley on 26 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Keith Hayward on 26 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for David Edward Shelley on 26 March 2010 (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2009 | Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009 (1 page) |
16 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
3 February 2009 | Secretary appointed christopher frank brown (1 page) |
3 February 2009 | Secretary appointed christopher frank brown (1 page) |
27 January 2009 | Appointment terminated secretary christopher holmes (1 page) |
27 January 2009 | Appointment terminated secretary christopher holmes (1 page) |
29 May 2008 | Director appointed michael david cooper (2 pages) |
29 May 2008 | Director appointed mark bowd (2 pages) |
29 May 2008 | Director appointed michael david cooper (2 pages) |
29 May 2008 | Director appointed mark bowd (2 pages) |
19 May 2008 | Director appointed julian henry peddle (2 pages) |
19 May 2008 | Director appointed julian henry peddle (2 pages) |
19 May 2008 | Ad 24/04/08\gbp si 909@1=909\gbp ic 1/910\ (2 pages) |
19 May 2008 | Director appointed david edward shelley (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Director appointed david edward shelley (2 pages) |
19 May 2008 | Director appointed keith hayward (2 pages) |
19 May 2008 | Ad 24/04/08\gbp si 909@1=909\gbp ic 1/910\ (2 pages) |
19 May 2008 | Director appointed keith hayward (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
19 May 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
24 April 2008 | Memorandum and Articles of Association (15 pages) |
24 April 2008 | Memorandum and Articles of Association (15 pages) |
22 April 2008 | Company name changed k-line buses LIMITED\certificate issued on 22/04/08 (3 pages) |
22 April 2008 | Company name changed k-line buses LIMITED\certificate issued on 22/04/08 (3 pages) |
26 March 2008 | Incorporation (17 pages) |
26 March 2008 | Incorporation (17 pages) |