Advanced company searchLink opens in new window

READIBUS

Company number 01970233

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2010 CH01 Director's details changed for Timothy John Chambers on 28 July 2010
13 Aug 2010 TM01 Termination of appointment of Terence Byrne as a director
13 Aug 2010 TM01 Termination of appointment of John Connor as a director
12 Jul 2010 AA Full accounts made up to 31 March 2010
14 Apr 2010 AP01 Appointment of Mr Terence James Christopher Byrne as a director
24 Aug 2009 288c Director's change of particulars / steven landav / 21/08/2009
24 Aug 2009 363a Annual return made up to 28/07/09
12 Aug 2009 288b Appointment terminated director frederick pugh
12 Aug 2009 288a Director appointed dr ruth mary clare evans
12 Aug 2009 288a Director appointed steven martin landav
12 Aug 2009 288a Director appointed james david ferdinand freeman
06 Jul 2009 AA Full accounts made up to 31 March 2009
14 Apr 2009 288b Appointment terminated director gordon ross
09 Mar 2009 288a Director appointed alan james dines
20 Jan 2009 288a Director appointed cllr richard james willis
23 Sep 2008 288a Director appointed betty tickner
27 Aug 2008 AA Full accounts made up to 31 March 2008
12 Aug 2008 288a Director appointed ralph henry otto
11 Aug 2008 363a Annual return made up to 28/07/08
04 Aug 2008 288a Director appointed john ennis
07 Jul 2008 288b Appointment terminated director chris goodall
07 Jul 2008 288b Appointment terminated director tom crisp
01 Apr 2008 288a Director appointed john connor
29 Jan 2008 288a New director appointed
18 Dec 2007 288b Director resigned