DONCASTER BUS STATION HOLDINGS LIMITED

Europa House Europa House, Scarborough, YO11 2AQ, Yorkshire
StatusACTIVE
Company No.04808016
CategoryPrivate Limited Company
Incorporated23 Jun 2003
Age20 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

DONCASTER BUS STATION HOLDINGS LIMITED is an active private limited company with number 04808016. It was incorporated 20 years, 10 months, 23 days ago, on 23 June 2003. The company address is Europa House Europa House, Scarborough, YO11 2AQ, Yorkshire.



Company Fillings

Accounts with accounts type small

Date: 06 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-05

Officer name: Mr David Honeyman

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: Robert John William Wotherspoon

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John William Wotherspoon

Appointment date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Reginald Bolt

Termination date: 2017-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Europa Property Company (Northern) Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy John Tutton

Appointment date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Didier Michel Tandy

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Miscellaneous

Date: 16 Apr 2012

Category: Miscellaneous

Type: MISC

Description: Aud stat 519

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-23

Officer name: Esplanade Secretarial Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 30 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Esplanade Director Limited

Change date: 2010-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Didier Michel Tandy

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Reginald Bolt

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed esplanade director LIMITED

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david wells

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary teesland secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary valad secretarial services LIMITED logged form

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed esplanade secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 13/11/03 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8SW

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 28/02/04

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed randotte (no. 516) LIMITED\certificate issued on 23/09/03

Documents

View document PDF

Incorporation company

Date: 23 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

82 HEALY PLACE MANAGEMENT LIMITED

22 LUDLOW CLOSE,BRISTOL,BS30 6EA

Number:05640359
Status:ACTIVE
Category:Private Limited Company

ALCHEMY & I LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:11580203
Status:ACTIVE
Category:Private Limited Company

BERNERD AND PARTNERS LIMITED

1 HANS STREET,LONDON,SW1X 0JD

Number:07740778
Status:ACTIVE
Category:Private Limited Company

I4 TECHNOLOGY GROUP LIMITED

7 CHESTNUT COURT,BANGOR,LL57 4FH

Number:11572429
Status:ACTIVE
Category:Private Limited Company

IP ESTATES LTD

6 WILDERTON ROAD,LONDON,N16 5QZ

Number:11326102
Status:ACTIVE
Category:Private Limited Company

SWANHIND LIMITED

1 HIGH ST,SOUTH GLAMORGAN,CF6 9SS

Number:02039341
Status:LIQUIDATION
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