Westway
Chelmsford
Essex
CM1 3AR
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Joseph Andrew Thompson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Garry Jams Nicholass |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | First Essex Buses Ltd Westway Chelmsford CM1 3AR |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(37 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Geoffrey Joseph Clarkson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 May 1998) |
Role | Transport Manager (Retired) |
Correspondence Address | Lawford House Bromley Road Manningtree Essex CO11 2JD |
Secretary Name | Mr Geoffrey Wilcox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ladell Close Colchester Essex CO3 9XT |
Director Name | Gordon David Patrick Cheek |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2005) |
Role | Engineering Director |
Correspondence Address | 34 Pavitt Meadow Galleywood Chelmsford Essex CM2 8RQ |
Director Name | Alan Neville Barrett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 23 Teasel Road Attleborough Norfolk NR17 1XX |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(14 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Greenways Abbots Langley Hertfordshire WD5 0EU |
Director Name | Robert Stanley Dorr |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 4 Bocking Place Courtauld Road Braintree Essex CM7 9BT |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Jacqueline Sarah Cato |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maltese Road Chelmsford Essex CM1 2PA |
Director Name | Duncan Young Cameron |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 60 Beeleigh Link Chelmer Village Chelmsford Essex CM2 6RG |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(24 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Regional HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(28 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2016) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 August 2015) |
Role | Regional Commercial Director |
Country of Residence | England |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr Anthony Charles Green |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 2020) |
Role | Employee Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(30 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(34 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Sean Timothy Greenwood |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2023) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Trevor Backman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2022) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | First Essex Westway Chelmsford Essex CM1 3AR |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | www.firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
550k at £1 | First Bus (South) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,828,000 |
Net Worth | £7,218,000 |
Cash | £1,973,000 |
Current Liabilities | £30,411,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
16 May 1991 | Delivered on: 31 May 1991 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (1) f/h bus depot at fairfield road braintree, essex. T/n ex 344647. (2) f/h bus depot at south street bishops stortford essex t/n hd 221726. (3) f/h bus depot at telford road, clacton-on-sea essex. (4) f/h bus depot and travel office at queen street colchester, essex. T/no ex 344004. (5) f/h bus depot at high street, malden, essex. (6) f/h bus depot at kino road, walton-on-the naze, essex. (See 395 for more details). Fully Satisfied |
---|---|
29 November 1990 | Delivered on: 5 December 1990 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited. Classification: Supplemental legal charge Secured details: All monies due or to become due from badgeline holdings LTD to the chargee. Under the terms of a composite guarantee and mortgage debenture dated 12/4/90. Particulars: Legal mortgage over the various properties as detailed on form 395 & continuation sheet attached. (See form 395 for full details). Fully Satisfied |
12 April 1990 | Delivered on: 25 April 1990 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 1986 | Delivered on: 9 January 1987 Satisfied on: 27 April 1988 Persons entitled: National Bus Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in respect of psv lease guarantees as defined under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery. Fully Satisfied |
23 December 1986 | Delivered on: 8 January 1987 Satisfied on: 12 January 1990 Persons entitled: Natwest Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by legal mortgage over 1. f/h premises at fairfax drive prittlewell southend-on-sea 2. l/h premises at station approgol harwich essex 3. l/h premises at 15 high street manningtree essex 4. l/h premises at 98 high street hadleigh suffolk and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 December 1986 | Delivered on: 8 January 1987 Satisfied on: 18 August 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by legal mortgage over 1. f/h premises at fairfax drive prittlewell, southend-on-sea 2. l/h premises at station approgol harwich essex 3. l/h premises at 15 high street manningtree essex 4. l/h premises at 98 high street hadleigh suffolk and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
23 October 2020 | Appointment of Mr Piers Darryl St John Marlow as a director on 21 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Stephen Anthony Wickers as a director on 21 October 2020 (1 page) |
24 September 2020 | Termination of appointment of Anthony Charles Green as a director on 15 September 2020 (1 page) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 30 March 2019 (28 pages) |
28 November 2019 | Director's details changed for Mr Stephen Anthony Wickers on 26 November 2019 (2 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
9 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
14 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
3 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
8 January 2018 | Full accounts made up to 25 March 2017 (27 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages) |
24 October 2017 | Appointment of Mr Stephen Anthony Wickers as a director on 20 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Stephen Anthony Wickers as a director on 20 October 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
2 June 2017 | Termination of appointment of Alexander Jones as a director on 29 April 2017 (1 page) |
2 June 2017 | Termination of appointment of Alexander Jones as a director on 29 April 2017 (1 page) |
6 January 2017 | Full accounts made up to 26 March 2016 (26 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (26 pages) |
15 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
15 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
15 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
15 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 June 2016 | Resolutions
|
23 June 2016 | Statement of company's objects (2 pages) |
23 June 2016 | Statement of company's objects (2 pages) |
23 June 2016 | Resolutions
|
5 May 2016 | Termination of appointment of James Thomas Bowen as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of James Thomas Bowen as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Neil James Barker as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Neil James Barker as a director on 29 April 2016 (1 page) |
5 May 2016 | Appointment of Mr David Brian Alexander as a director on 29 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr David Brian Alexander as a director on 29 April 2016 (2 pages) |
12 November 2015 | Full accounts made up to 28 March 2015 (24 pages) |
12 November 2015 | Full accounts made up to 28 March 2015 (24 pages) |
14 August 2015 | Termination of appointment of Kevin John Belfield as a director on 11 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Kevin John Belfield as a director on 11 August 2015 (1 page) |
6 July 2015 | Appointment of Mr Alexander Jones as a director on 30 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Michael Branigan as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of David Julian Squire as a director on 30 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Alexander Jones as a director on 30 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Adrian Mark Jones as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Adrian Mark Jones as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of David Julian Squire as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Michael Branigan as a director on 30 June 2015 (1 page) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
23 December 2014 | Full accounts made up to 29 March 2014 (24 pages) |
23 December 2014 | Full accounts made up to 29 March 2014 (24 pages) |
31 October 2014 | Appointment of Mr Anthony Charles Green as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Anthony Charles Green as a director on 1 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of James Victor Groombridge as a director on 1 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Anthony Charles Green as a director on 1 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of James Victor Groombridge as a director on 1 October 2014 (1 page) |
31 October 2014 | Termination of appointment of James Victor Groombridge as a director on 1 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages) |
27 October 2014 | Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 June 2014 | Termination of appointment of Stuart Munro as a director (1 page) |
5 June 2014 | Termination of appointment of Stuart Munro as a director (1 page) |
28 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
28 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
25 April 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
25 April 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
28 January 2014 | Appointment of Mr David Julian Squire as a director (2 pages) |
28 January 2014 | Appointment of Mr David Julian Squire as a director (2 pages) |
21 January 2014 | Appointment of Mr Michael Branigan as a director (2 pages) |
21 January 2014 | Appointment of Mr Michael Branigan as a director (2 pages) |
20 January 2014 | Appointment of Mr Stuart Ian Munro as a director (2 pages) |
20 January 2014 | Appointment of Mr Stuart Ian Munro as a director (2 pages) |
12 December 2013 | Full accounts made up to 30 March 2013 (25 pages) |
12 December 2013 | Full accounts made up to 30 March 2013 (25 pages) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
7 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
7 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
7 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
7 November 2013 | Appointment of Mr Adrian Mark Jones as a director (2 pages) |
7 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
7 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
7 November 2013 | Termination of appointment of David Squire as a director (1 page) |
7 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
7 November 2013 | Termination of appointment of David Squire as a director (1 page) |
7 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
7 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
7 November 2013 | Appointment of Mr Adrian Mark Jones as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
28 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
28 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Full accounts made up to 26 March 2011 (24 pages) |
2 January 2012 | Full accounts made up to 26 March 2011 (24 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Appointment of Mr Michael Branigan as a director (2 pages) |
23 May 2011 | Appointment of Mr Michael Branigan as a director (2 pages) |
23 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
12 May 2011 | Termination of appointment of Philip Pannell as a director (1 page) |
12 May 2011 | Termination of appointment of Alan Pilbeam as a director (1 page) |
12 May 2011 | Termination of appointment of Philip Pannell as a director (1 page) |
12 May 2011 | Termination of appointment of Alan Pilbeam as a director (1 page) |
29 December 2010 | Full accounts made up to 27 March 2010 (23 pages) |
29 December 2010 | Full accounts made up to 27 March 2010 (23 pages) |
7 December 2010 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
7 December 2010 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
4 October 2010 | Termination of appointment of Jacqueline Cato as a director (1 page) |
4 October 2010 | Termination of appointment of Jacqueline Cato as a director (1 page) |
18 August 2010 | Termination of appointment of Nigel Barrett as a director (1 page) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
18 August 2010 | Termination of appointment of Nigel Barrett as a director (1 page) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Appointment of James Victor Groombridge as a director (3 pages) |
18 May 2010 | Termination of appointment of Raymond Tuttlebee as a director (2 pages) |
18 May 2010 | Termination of appointment of Raymond Tuttlebee as a director (2 pages) |
18 May 2010 | Appointment of James Victor Groombridge as a director (3 pages) |
29 April 2010 | Appointment of Mr Philip William Pannell as a director (2 pages) |
29 April 2010 | Appointment of Mr Philip William Pannell as a director (2 pages) |
28 April 2010 | Termination of appointment of Stephen Little as a director (1 page) |
28 April 2010 | Termination of appointment of Stephen Little as a director (1 page) |
5 March 2010 | Appointment of Jacqueline Sarah Cato as a director (2 pages) |
5 March 2010 | Appointment of Jacqueline Sarah Cato as a director (2 pages) |
17 February 2010 | Director's details changed for Stephen John Little on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Stephen John Little on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Stephen John Little on 1 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages) |
8 February 2010 | Termination of appointment of Jacqueline Cato as a director (2 pages) |
8 February 2010 | Termination of appointment of Jacqueline Cato as a director (2 pages) |
17 November 2009 | Full accounts made up to 28 March 2009 (26 pages) |
17 November 2009 | Full accounts made up to 28 March 2009 (26 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (7 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (7 pages) |
21 April 2009 | Director appointed stephen anthony wickers (3 pages) |
21 April 2009 | Director appointed stephen anthony wickers (3 pages) |
13 April 2009 | Appointment terminated director duncan cameron (1 page) |
13 April 2009 | Appointment terminated director duncan cameron (1 page) |
26 March 2009 | Director appointed alan thomas pilbeam (3 pages) |
26 March 2009 | Director appointed alan thomas pilbeam (3 pages) |
18 March 2009 | Appointment terminated director robert dorr (1 page) |
18 March 2009 | Appointment terminated director robert dorr (1 page) |
2 December 2008 | Appointment terminated director david liston (1 page) |
2 December 2008 | Appointment terminated director david liston (1 page) |
19 November 2008 | Full accounts made up to 29 March 2008 (24 pages) |
19 November 2008 | Full accounts made up to 29 March 2008 (24 pages) |
22 August 2008 | Return made up to 07/06/08; full list of members (7 pages) |
22 August 2008 | Return made up to 07/06/08; full list of members (7 pages) |
14 August 2008 | Director's change of particulars / robert dorr / 04/02/2008 (1 page) |
14 August 2008 | Director's change of particulars / duncan cameron / 01/06/2008 (1 page) |
14 August 2008 | Director's change of particulars / duncan cameron / 01/06/2008 (1 page) |
14 August 2008 | Director's change of particulars / robert dorr / 04/02/2008 (1 page) |
17 March 2008 | Full accounts made up to 31 March 2007 (25 pages) |
17 March 2008 | Full accounts made up to 31 March 2007 (25 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
10 October 2007 | Full accounts made up to 31 March 2006 (25 pages) |
10 October 2007 | Full accounts made up to 31 March 2006 (25 pages) |
14 August 2007 | Return made up to 07/06/07; full list of members (8 pages) |
14 August 2007 | Return made up to 07/06/07; full list of members (8 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
26 July 2006 | Return made up to 07/06/06; no change of members (6 pages) |
26 July 2006 | Return made up to 07/06/06; no change of members (6 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Full accounts made up to 31 March 2005 (21 pages) |
7 April 2006 | Full accounts made up to 31 March 2005 (21 pages) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 07/06/05; full list of members
|
16 June 2005 | Return made up to 07/06/05; full list of members
|
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: bus depot duke street chelmsford essex CM1 1JH (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: bus depot duke street chelmsford essex CM1 1JH (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 07/06/04; full list of members
|
15 June 2004 | Return made up to 07/06/04; full list of members
|
15 June 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (24 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (24 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: stapleford close new writtle street chelmsford essex CM2 0SD (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: stapleford close new writtle street chelmsford essex CM2 0SD (1 page) |
2 January 2003 | Company name changed essex buses LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed essex buses LIMITED\certificate issued on 02/01/03 (2 pages) |
2 July 2002 | Return made up to 07/06/02; full list of members (10 pages) |
2 July 2002 | Return made up to 07/06/02; full list of members (10 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 07/06/01; full list of members (9 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (9 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (9 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (9 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 07/06/99; no change of members (9 pages) |
16 June 1999 | Return made up to 07/06/99; no change of members (9 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
2 September 1998 | Full accounts made up to 31 March 1998 (23 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (23 pages) |
25 June 1998 | Return made up to 07/06/98; no change of members (9 pages) |
25 June 1998 | Return made up to 07/06/98; no change of members (9 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (25 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (25 pages) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
8 July 1997 | Return made up to 07/06/97; full list of members
|
8 July 1997 | Return made up to 07/06/97; full list of members
|
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
29 April 1997 | Director's particulars changed (2 pages) |
29 April 1997 | Director's particulars changed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (4 pages) |
17 April 1997 | New director appointed (4 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (23 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (23 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Return made up to 07/06/96; full list of members (8 pages) |
8 July 1996 | Return made up to 07/06/96; full list of members (8 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
31 January 1996 | Resolutions
|
31 January 1996 | Memorandum and Articles of Association (9 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Memorandum and Articles of Association (9 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (7 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Declaration of assistance for shares acquisition (7 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
1 December 1995 | Company name changed eastern national LIMITED\certificate issued on 01/12/95 (4 pages) |
1 December 1995 | Company name changed eastern national LIMITED\certificate issued on 01/12/95 (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 07/06/95; no change of members
|
6 July 1995 | Return made up to 07/06/95; no change of members
|
5 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
21 June 1993 | Return made up to 07/06/93; full list of members (8 pages) |
21 June 1993 | Return made up to 07/06/93; full list of members (8 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (19 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (19 pages) |
24 May 1991 | Resolutions
|
24 May 1991 | Memorandum and Articles of Association (15 pages) |
24 May 1991 | Resolutions
|
24 May 1991 | Memorandum and Articles of Association (15 pages) |
27 March 1991 | Resolutions
|
27 March 1991 | Memorandum and Articles of Association (7 pages) |
27 March 1991 | Resolutions
|
27 March 1991 | Memorandum and Articles of Association (7 pages) |
6 November 1990 | Return made up to 31/10/90; full list of members (8 pages) |
6 November 1990 | Return made up to 31/10/90; full list of members (8 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (14 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (14 pages) |
16 August 1989 | Full accounts made up to 31 December 1988 (13 pages) |
16 August 1989 | Full accounts made up to 31 December 1988 (13 pages) |
14 July 1988 | Full accounts made up to 31 December 1987 (4 pages) |
14 July 1988 | Full accounts made up to 31 December 1987 (4 pages) |
8 February 1988 | Return made up to 10/12/87; full list of members (4 pages) |
8 February 1988 | Return made up to 10/12/87; full list of members (4 pages) |
14 December 1987 | Accounts made up to 31 October 1986 (7 pages) |
14 December 1987 | Accounts made up to 31 October 1986 (7 pages) |
4 February 1987 | Company name changed westcliff-on-sea motor services LIMITED(the)\certificate issued on 04/02/87 (2 pages) |
4 February 1987 | Company name changed westcliff-on-sea motor services LIMITED(the)\certificate issued on 04/02/87 (2 pages) |
19 November 1985 | Incorporation (12 pages) |
19 November 1985 | Incorporation (12 pages) |