Advanced company searchLink opens in new window

DOCKLANDS BUSES LIMITED

Company number 03420004

Filter by category

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)
14 Oct 2009 CH01 Director's details changed for Philip Richard John Margrave on 5 October 2009
14 Oct 2009 CH01 Director's details changed for Keith Lawrence Ludeman on 5 October 2009
14 Oct 2009 CH03 Secretary's details changed for Carolyn Sephton on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Nicholas Swift on 5 October 2009
04 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2009 AA Accounts for a dormant company made up to 28 June 2008
11 Nov 2008 363a Return made up to 19/10/08; full list of members
25 Apr 2008 AA Full accounts made up to 30 June 2007
09 Apr 2008 287 Registered office changed on 09/04/2008 from 3RD floor 41-51 41-51 grey street newcastle upon tyne NE1 6EE
14 Dec 2007 CERTNM Company name changed docklands minibuses LIMITED\certificate issued on 14/12/07
13 Nov 2007 363a Return made up to 19/10/07; full list of members
11 Sep 2007 363a Return made up to 15/08/07; full list of members
06 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2007 288c Director's particulars changed
26 Jul 2007 288a New director appointed
25 Jul 2007 288b Director resigned
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
27 Oct 2006 288a New director appointed
16 Oct 2006 288a New director appointed
16 Oct 2006 288a New director appointed
16 Oct 2006 288a New director appointed
16 Oct 2006 288a New secretary appointed
16 Oct 2006 288a New director appointed
16 Oct 2006 288a New director appointed
16 Oct 2006 288b Secretary resigned