BIG BUS TOURS HOLDINGS 1A LIMITED

110 Buckingham Palace Road, London, SW1W 9SA, United Kingdom
StatusACTIVE
Company No.11334129
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 5 days
JurisdictionEngland Wales

SUMMARY

BIG BUS TOURS HOLDINGS 1A LIMITED is an active private limited company with number 11334129. It was incorporated 6 years, 5 days ago, on 27 April 2018. The company address is 110 Buckingham Palace Road, London, SW1W 9SA, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 27 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113341290004

Charge creation date: 2023-04-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Legacy

Date: 08 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21

Documents

View document PDF

Legacy

Date: 08 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21

Documents

View document PDF

Legacy

Date: 08 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Philip Nathan Boggon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Benedict James Smith

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Sean Ernest Wilkins

Documents

View document PDF

Legacy

Date: 28 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21

Documents

View document PDF

Legacy

Date: 28 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Big Bus Tours Newco 3 Limited

Change date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Big Bus Tours Holdings 1 Limited

Cessation date: 2020-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-14

Psc name: Big Bus Tours Newco 3 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Big Bus Tours Newco 1 Limited

Cessation date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-14

Psc name: Big Bus Tours Newco 2 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Big Bus Tours Newco 2 Limited

Notification date: 2020-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-14

Psc name: Big Bus Tours Newco 1 Limited

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-14

Psc name: Big Bus Tours Holdings 1 Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113341290003

Charge creation date: 2020-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/19

Documents

View document PDF

Legacy

Date: 06 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19

Documents

View document PDF

Legacy

Date: 06 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-10

Charge number: 113341290002

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-27

Officer name: Mr Sean Wilkin

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jun 2018

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with new address

Date: 11 Jun 2018

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-02

Charge number: 113341290001

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-04-30

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOMP FOOD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09324915
Status:ACTIVE
Category:Private Limited Company

DMX LOGISTICS LTD

2 GOLDEN CROSS LANE,BROMSGROVE,B61 0LQ

Number:09819721
Status:ACTIVE
Category:Private Limited Company

ECOSSE TV PRODUCTIONS LIMITED

BRIGADE HOUSE,LONDON,SW6 4TN

Number:03901810
Status:ACTIVE
Category:Private Limited Company

INGLISTON COUNTRY CLUB HOTEL LIMITED

16 ROYAL TERRACE,GLASGOW,G3 7NY

Number:SC436636
Status:ACTIVE
Category:Private Limited Company

SOS FITNESS LIMITED

78 HIGH STREET,CHIPPING NORTON,OX7 6ES

Number:10997496
Status:ACTIVE
Category:Private Limited Company

T J PURDY (PAINTERS) LTD

1 FAIRBURN WAY,NOTTINGHAM,NG16 1GH

Number:11206330
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