THAMES VALLEY BUSES LIMITED

01128598
GREAT KNOLLYS STREET READING BERKSHIRE ENGLAND RG1 7HH

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2024 officers Change of particulars for director (Mr Tinashe Godfrey Mawoyo) 2 Buy now
21 Dec 2023 accounts Annual Accounts 14 Buy now
08 Dec 2023 officers Change of particulars for director (Mr Laurence Sebastian Jenkins) 2 Buy now
05 Sep 2023 officers Change of particulars for director (Mr Tinashe Godfrey Mawoyo) 2 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
18 Jul 2023 officers Appointment of director (Mr Tinashe Godfrey Mawoyo) 2 Buy now
11 May 2023 officers Termination of appointment of director (Daniel Patrick Graham Bassett) 1 Buy now
30 Dec 2022 accounts Annual Accounts 17 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 officers Appointment of secretary (Mr Laurence Sebastian Jenkins) 2 Buy now
01 Sep 2022 officers Termination of appointment of secretary (Anthony Kenneth Pettitt) 1 Buy now
04 Apr 2022 accounts Annual Accounts 19 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 29 Buy now
28 Mar 2021 resolution Resolution 3 Buy now
28 Mar 2021 change-of-name Change Of Name Notice 2 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2020 officers Appointment of director (Mr Daniel Patrick Graham Bassett) 2 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Sep 2019 officers Appointment of director (Mr Laurence Sebastian Jenkins) 2 Buy now
25 Sep 2019 accounts Annual Accounts 11 Buy now
11 Sep 2019 officers Termination of appointment of director (Anthony Kenneth Pettitt) 1 Buy now
29 Jul 2019 officers Change of particulars for director (Mr Robert Edward Williams) 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2019 officers Appointment of secretary (Mr Anthony Kenneth Pettitt) 2 Buy now
13 May 2019 officers Appointment of director (Ms Caroline Dorothy Anscombe) 2 Buy now
13 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2019 officers Termination of appointment of director (William Courtney-Smith) 1 Buy now
02 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2019 officers Appointment of director (Mr Anthony Kenneth Pettitt) 2 Buy now
02 May 2019 officers Appointment of director (Mr Robert Edward Williams) 2 Buy now
04 Oct 2018 miscellaneous Second filing of Confirmation Statement dated 18/07/2017 6 Buy now
04 Oct 2018 miscellaneous Second filing of Confirmation Statement dated 18/07/2016 6 Buy now
25 Sep 2018 accounts Annual Accounts 12 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2018 officers Change of particulars for director (Mr William Courtney-Smith) 2 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Oct 2017 accounts Annual Accounts 14 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
14 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Jul 2017 mortgage Registration of a charge 27 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2016 accounts Annual Accounts 6 Buy now
12 Jul 2016 capital Notice of name or other designation of class of shares 2 Buy now
12 Jul 2016 incorporation Memorandum Articles 16 Buy now
12 Jul 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
18 Sep 2015 annual-return Annual Return 3 Buy now
14 Sep 2015 capital Notice of cancellation of shares 4 Buy now
14 Sep 2015 capital Return of purchase of own shares 3 Buy now
08 Nov 2014 mortgage Registration of a charge 32 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
18 Jul 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
14 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
27 Nov 2012 officers Termination of appointment of director (Hayley Smith) 1 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Hayley Smith) 1 Buy now
13 Aug 2012 accounts Annual Accounts 7 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
01 May 2012 officers Termination of appointment of director (Belinda Sheppard) 1 Buy now
28 Sep 2011 accounts Annual Accounts 9 Buy now
25 Jul 2011 annual-return Annual Return 5 Buy now
25 Jul 2011 address Move Registers To Sail Company 1 Buy now
25 Jul 2011 officers Change of particulars for director (Miss Belinda Rachel Sheppard) 2 Buy now
25 Jul 2011 address Change Sail Address Company 1 Buy now
25 Jul 2011 officers Change of particulars for director (Mr William Courtney-Smith) 2 Buy now
25 Jul 2011 officers Change of particulars for director (Miss Hayley Michelle Smith) 2 Buy now
25 Jul 2011 officers Change of particulars for secretary (Miss Hayley Michelle Smith) 1 Buy now
09 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2010 annual-return Annual Return 6 Buy now
15 Sep 2010 officers Change of particulars for director (Miss Hayley Michelle Smith) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Miss Belinda Rachel Smith) 2 Buy now
15 Sep 2010 officers Change of particulars for secretary (Miss Hayley Michelle Smith) 2 Buy now
26 May 2010 accounts Annual Accounts 7 Buy now
14 Sep 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
14 Sep 2009 officers Director and secretary's change of particulars / hayley smith / 01/07/2009 1 Buy now
25 Aug 2009 accounts Annual Accounts 7 Buy now
28 Jul 2009 officers Director appointed miss belinda rachel smith 1 Buy now
23 Jul 2009 officers Secretary appointed miss hayley michelle smith 1 Buy now
22 Jul 2009 officers Director appointed miss hayley michelle smith 1 Buy now
18 Dec 2008 annual-return Return made up to 18/07/08; full list of members 7 Buy now
02 Oct 2008 officers Appointment terminated secretary joanna courtney smith 1 Buy now
19 Sep 2008 accounts Annual Accounts 7 Buy now
17 Sep 2008 officers Appointment terminated director bhodi sunth 1 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
03 Oct 2007 accounts Annual Accounts 7 Buy now
31 Jul 2007 annual-return Return made up to 18/07/07; no change of members 6 Buy now