READYBUS LIMITED

4 Riverview Walnut Tree Close, Guildford, GU1 4UX, Surrey, England
StatusACTIVE
Company No.04797897
CategoryPrivate Limited Company
Incorporated13 Jun 2003
Age21 years, 1 day
JurisdictionEngland Wales

SUMMARY

READYBUS LIMITED is an active private limited company with number 04797897. It was incorporated 21 years, 1 day ago, on 13 June 2003. The company address is 4 Riverview Walnut Tree Close, Guildford, GU1 4UX, Surrey, England.



Company Fillings

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-07

Officer name: Mr Aaron David Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Findlay Stables

Appointment date: 2024-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047978970002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2022

Action Date: 10 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047978970003

Charge creation date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-11-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047978970001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr Timothy Francis Bloomfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047978970002

Charge creation date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Bugden

Cessation date: 2017-03-15

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kemsley Management Services Limited

Change date: 2017-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-15

Psc name: Kemsley Management Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: Bell Farm Wexham Park Lane Wexham Slough Buckinghamshire SL3 6LX

New address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-15

Officer name: Mark Andrew Bugden

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Bugden

Termination date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Timothy Francis Bloomfield

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Alexander Clayson

Appointment date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tyrone Jungnickel

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047978970001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Tyrone Arturo Jungnickel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-05

Officer name: Tyrone Arturo Jungnickel

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-26

Old address: Suite 316 Main Admin Building Pinewood Studios Pinewood Road Slough SL0 0NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Bugden

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Tyrone Arturo Jungnickel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 4 james martin close denham uxbridge UB9 5NN

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 29/04/05 from: woodberry sheethanger lane felden hemel hempstead hertfordshire HP3 0BQ

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 19/01/05 from: 4 james martin close denham uxbridge middlesex UB9 5NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/10/03-10/10/03 £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMR ELECTRICAL (NORFOLK & SUFFOLK) LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:04804968
Status:ACTIVE
Category:Private Limited Company

DONALD AND SONS CONTRACTORS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11298861
Status:ACTIVE
Category:Private Limited Company

DUAT LTD.

87 LONDON ROAD,RAMSGATE,CT11 0DW

Number:11065853
Status:ACTIVE
Category:Private Limited Company

DVG SERVICES LTD

4 THE WEAVERS,BIDDENDEN,TN27 8AP

Number:09872458
Status:ACTIVE
Category:Private Limited Company

GENERAL MOTORS LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:01682792
Status:ACTIVE
Category:Private Limited Company

THE WIGGONHOLT ASSOCIATION

THE OLD RECTORY,PULBOROUGH,RH20 2EL

Number:06736378
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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