DURHAM BUS AND COACH LIMITED
Status | ACTIVE |
Company No. | 06936678 |
Category | Private Limited Company |
Incorporated | 17 Jun 2009 |
Age | 14 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DURHAM BUS AND COACH LIMITED is an active private limited company with number 06936678. It was incorporated 14 years, 11 months, 15 days ago, on 17 June 2009. The company address is Central Workshop Central Workshop, Ferry Hill, DL17 8LH, Co Durham.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-23
Officer name: Mrs Lisa Spencer
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-23
Officer name: Paul Jarrod Spencer
Documents
Change person secretary company with change date
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-06-23
Officer name: Paul Jarrod Spencer
Documents
Change to a person with significant control
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Jarrod Spencer
Change date: 2023-06-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2023
Action Date: 12 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-12
Charge number: 069366780001
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Jarrod Spencer
Change date: 2021-06-29
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Spencer
Change date: 2021-06-29
Documents
Change person secretary company with change date
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Jarrod Spencer
Change date: 2021-06-29
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Jarrod Spencer
Change date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 07 Aug 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Spencer
Appointment date: 2017-07-26
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Jarrod Spencer
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Paul Jarrod Spencer
Documents
Legacy
Date: 29 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2010 to 31/03/2010
Documents
Legacy
Date: 10 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 10/07/2009 from c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed paul jarrod spencer
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dunstana davies
Documents
Some Companies
UNIT 2 THE HIGH CROSS CENTRE,LONDON,N15 4QN
Number: | 05503883 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10563078 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DERWENT STREET,CONSETT,DH8 8LU
Number: | 07172977 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 56 HIGH STREET,BILSTON,WV14 0EP
Number: | 11165797 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4 THE PERRY CENTRE,QUEDGELEY,GL2 2AD
Number: | 10740807 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMALL & KUBICKI PROPERTIES LIMITED
21 VIEWFIELD ROAD,ARBROATH,DD11 2BU
Number: | SC586708 |
Status: | ACTIVE |
Category: | Private Limited Company |