BUSWAYS TRAVEL SERVICES LIMITED

C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom
StatusACTIVE
Company No.02295227
CategoryPrivate Limited Company
Incorporated12 Sep 1988
Age35 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

BUSWAYS TRAVEL SERVICES LIMITED is an active private limited company with number 02295227. It was incorporated 35 years, 8 months, 5 days ago, on 12 September 1988. The company address is C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom.



Company Fillings

Change person director company with change date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Derek Greer

Change date: 2024-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Derek Greer

Appointment date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-03

Officer name: Janine Summers

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-03

Officer name: Carla Lucy Stockton-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janine Summers

Change date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janine Summers

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Michelle Catherine Hargreaves

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 01 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 02 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Catherine Acton-Brazier

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Michelle Catherine Hargreaves

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Carla Lucy Stockton-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Arnold Mark Threapleton

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2020

Action Date: 27 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Catherine Acton-Brazier

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Dingwall

Appointment date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Brown

Termination date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-28

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Mr Arnold Mark Threapleton

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arnold Mark Threapleton

Change date: 2018-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW

Change date: 2017-11-16

Old address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW

Change date: 2017-11-16

Old address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-16

Old address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom

New address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW

Change date: 2017-11-16

Old address: C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Graham Lynch

Termination date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-18

Officer name: Mr Arnold Mark Threapleton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-22

Officer name: Robert Montgomery

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Walker

Change date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Paul Graham Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Walker

Appointment date: 2016-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Gary James Nolan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Vaux

Termination date: 2016-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Samuel Derek Greer

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Robert Gervase Andrew

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Philip Howard Medlicott

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gervase Andrew

Change date: 2016-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-09

Officer name: Samuel Derek Greer

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-20

Officer name: Mr Michael John Vaux

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-03

Officer name: Mr Gary James Nolan

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Nolan

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Warneford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-09

Officer name: Philip Medlicott

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Medlicott

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Conroy

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-19

Officer name: Samuel Derek Greer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 13 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel Derek Greer

Change date: 2011-09-13

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-18

Officer name: Samuel Derek Greer

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Samuel Derek Greer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Vaux

Change date: 2010-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael John Vaux

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Michael John Vaux

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sam Greer

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Montgomery

Change date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gervase Andrew

Change date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Mr John Conroy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-07

Officer name: Michael John Vaux

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Leslie Brian Warneford

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Brown

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael John Vaux

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Vaux

Change date: 2009-10-07

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert andrew / 31/05/2009

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert montgomery / 31/03/2009

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert andrew / 01/04/2009

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael john vaux

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alan whitnall

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed michael john vaux

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed robert gervase andrew

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed robert montgomery

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / colin brown / 25/06/2008

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF


Some Companies

ALOKAZY GREEN LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11394817
Status:ACTIVE
Category:Private Limited Company

BARTENDING LAB LTD

83A OLDFIELD ROAD,LONDON,NW10 9UT

Number:11530985
Status:ACTIVE
Category:Private Limited Company

DPW HEATING AND PLUMBING LIMITED

26 STONEY BRIDGE DRIVE,WALTHAM ABBEY,EN9 3LY

Number:11925339
Status:ACTIVE
Category:Private Limited Company

O'CONNOR PROJECT MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11118163
Status:ACTIVE
Category:Private Limited Company

PADDOCK ROAD MANAGEMENT LIMITED

UNIT 3 PADDOCK ROAD INDUSTRIAL,READING,RG4 5BY

Number:02348750
Status:ACTIVE
Category:Private Limited Company

SURESEC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08425236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source