Advanced company searchLink opens in new window

BESPOKE BUSES LTD

Company number 10699221

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)
29 Feb 2024 PSC04 Change of details for Mr Simon Hodson as a person with significant control on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Mr Simon Hodson on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 29 Telford Road Ferndown Industrial Estate Wimborne BH21 7RX England to 6-8 Freeman Street Grimsby DN32 7AA on 29 February 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2022 AD01 Registered office address changed from Unit 13 Kingfisher Park Collingwood Road West Moors Ferndown Dorset BH21 6UH United Kingdom to 29 Telford Road Ferndown Industrial Estate Wimborne BH21 7RX on 6 September 2022
31 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 PSC04 Change of details for Mr Simon Hodson as a person with significant control on 19 December 2018
12 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
12 Apr 2019 AD01 Registered office address changed from Unit 2, Jubilee Farm 56 Burts Lane Three Legged Cross Wimborne BH21 7JX United Kingdom to Unit 13 Kingfisher Park Collingwood Road West Moors Ferndown Dorset BH21 6UH on 12 April 2019
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
26 Jun 2018 TM01 Termination of appointment of Andrew Charles William Rapkins as a director on 14 June 2018
14 May 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
03 Apr 2017 CH01 Director's details changed for Mr Andrew Charles William Rapkins on 2 April 2017
30 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-30
  • GBP 10