Advanced company searchLink opens in new window

THE GUILD OF BRITISH COACH OPERATORS LIMITED

Company number 05180585

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)
30 Apr 2024 TM01 Termination of appointment of Andrew David Pulham as a director on 24 April 2024
28 Apr 2024 AP01 Appointment of Mr Kevin Gordon Mayne as a director on 24 April 2024
11 Apr 2024 AA Micro company accounts made up to 31 December 2023
13 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
04 May 2023 AP01 Appointment of Mr Nicholas George Tetley as a director on 4 May 2023
04 May 2023 TM01 Termination of appointment of Nigel Stuart Arthur Skill as a director on 4 May 2023
14 Mar 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 CH04 Secretary's details changed for Srw Limited on 6 March 2023
06 Mar 2023 AP01 Appointment of Mr Max Fletcher as a director on 6 March 2023
06 Mar 2023 TM01 Termination of appointment of Murray Carter as a director on 6 March 2023
09 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 December 2021
02 May 2022 AP01 Appointment of Mr Murray Carter as a director on 27 April 2022
02 May 2022 AP01 Appointment of Mr Anthony James Winson as a director on 27 April 2022
02 May 2022 TM01 Termination of appointment of Anthony James William Lawman as a director on 27 April 2022
12 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
12 Jul 2021 AD02 Register inspection address has been changed from 11 Windmill Lane 11 Windmill Lane Epsom Gb KT17 1HY United Kingdom to Browside Farm Browside Farm Woodside Lane Cononley North Yorkshire BD20 8PE
05 May 2021 AA Micro company accounts made up to 31 December 2020
30 Apr 2021 TM01 Termination of appointment of Andrew Paul Richmond as a director on 29 April 2021
30 Apr 2021 AP01 Appointment of Mrs Sally Elizabeth Sloan as a director on 29 April 2021
14 Jul 2020 AD02 Register inspection address has been changed from PO Box Box 5657 272 Shoebury Road Southend-on-Sea SS1 3TT England to 11 Windmill Lane 11 Windmill Lane Epsom Gb KT17 1HY
12 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
13 May 2020 TM01 Termination of appointment of John Stewart Fraser as a director on 30 April 2020
22 Apr 2020 AA Micro company accounts made up to 31 December 2019
17 Jan 2020 TM02 Termination of appointment of Richard Delahoy as a secretary on 13 January 2020