CS01 |
Confirmation statement with no updates 4th March 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th July 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed resg bus & coach LTDcertificate issued on 27/06/22
filed on: 27th, June 2022
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st December 2021
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2021
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 16th November 2021. New Address: 2a/2B Somersby Avenue Doncaster DN5 8HB. Previous address: Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100584060001 in full
filed on: 23rd, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th December 2019. New Address: Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX. Previous address: 254 Sprotbrough Road Doncaster South Yorkshire DN5 8BY England
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100584060001, created on 8th November 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th August 2019
filed on: 16th, August 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th December 2018. New Address: 254 Sprotbrough Road Doncaster South Yorkshire DN5 8BY. Previous address: 7 Oxton Drive Warmsworth Doncaster DN4 9PN United Kingdom
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 18th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th March 2016: 12.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(28 pages)
|