ASHFORD MINIBUSES LIMITED

05959533
45 KINGSNORTH ROAD ASHFORD KENT TN23 6JB

Documents

Documents
Date Category Description Pages
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
16 Nov 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2023 officers Termination of appointment of director (Beryl Joan Hughes) 1 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 9 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 officers Change of particulars for secretary (Kevin Ken Hughes) 1 Buy now
17 Jan 2022 officers Change of particulars for director (Kevin Ken Hughes) 2 Buy now
18 Nov 2021 officers Change of particulars for director (Kevin Ken Hughes) 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 9 Buy now
31 Jan 2020 accounts Annual Accounts 9 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 9 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 10 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 8 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
30 Jan 2016 accounts Annual Accounts 8 Buy now
30 Apr 2015 officers Termination of appointment of director (Nicola Michelle Robinson) 1 Buy now
10 Feb 2015 annual-return Annual Return 6 Buy now
30 Jan 2015 accounts Annual Accounts 8 Buy now
19 Feb 2014 officers Change of particulars for director (Kevin Ken Hughes) 3 Buy now
10 Jan 2014 accounts Annual Accounts 8 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
05 Dec 2012 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
31 Jan 2012 accounts Annual Accounts 7 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
25 Jan 2011 accounts Annual Accounts 7 Buy now
05 Nov 2010 annual-return Annual Return 6 Buy now
12 Feb 2010 annual-return Annual Return 15 Buy now
06 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2010 accounts Annual Accounts 7 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2009 accounts Accounting reference date extended from 31/10/2008 to 30/04/2009 1 Buy now
02 Feb 2009 accounts Annual Accounts 7 Buy now
08 Dec 2008 annual-return Return made up to 09/10/08; full list of members 8 Buy now
12 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
29 May 2008 annual-return Return made up to 09/10/07; full list of members 7 Buy now
07 Mar 2008 officers Director appointed kevin ken hughes 1 Buy now
30 Nov 2006 officers New secretary appointed 2 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: 18 canterbury road whitstable kent CT5 4EY 1 Buy now
30 Nov 2006 officers Secretary resigned 1 Buy now
30 Nov 2006 officers Director resigned 1 Buy now
09 Oct 2006 incorporation Incorporation Company 12 Buy now