THE VALLEYS BUS COMPANY LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-10-12 View Report
Dissolution. Dissolution application strike off company. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-02-25 View Report
Accounts. Accounts type dormant. 2021-02-09 View Report
Accounts. Accounts type dormant. 2020-01-20 View Report
Confirmation statement. Statement with no updates. 2019-12-30 View Report
Officers. Appointment date: 2019-05-31. Officer name: Karen Rosaleen Robbins. 2019-08-14 View Report
Officers. Appointment date: 2019-05-31. Officer name: Bruce Dingwall. 2019-08-14 View Report
Officers. Officer name: Colin Brown. Termination date: 2019-05-31. 2019-08-14 View Report
Accounts. Accounts type dormant. 2019-01-28 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Confirmation statement. Statement with updates. 2018-01-23 View Report
Accounts. Accounts type dormant. 2017-12-29 View Report
Address. New address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW. Change date: 2017-11-16. Old address: Daw Bank Stockport Cheshire SK3 0DU. 2017-11-16 View Report
Accounts. Accounts type dormant. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Accounts. Accounts type dormant. 2016-01-14 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Officers. Change date: 2014-03-20. Officer name: Mr Michael John Vaux. 2014-03-20 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Officers. Officer name: Mr Michael John Vaux. 2013-09-23 View Report
Accounts. Accounts type dormant. 2013-09-18 View Report
Officers. Officer name: Leslie Warneford. 2013-04-29 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Accounts. Accounts type dormant. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Accounts. Accounts type dormant. 2011-09-07 View Report
Annual return. With made up date full list shareholders. 2010-12-23 View Report
Accounts. Accounts type dormant. 2010-09-06 View Report
Officers. Change date: 2009-10-01. Officer name: Michael John Vaux. 2010-02-25 View Report
Officers. Officer name: Michael John Vaux. 2010-02-10 View Report
Officers. Officer name: Alan Whitnall. 2010-01-27 View Report
Annual return. With made up date full list shareholders. 2009-12-24 View Report
Officers. Officer name: Leslie Brian Warneford. Change date: 2009-11-01. 2009-11-20 View Report
Accounts. Accounts type dormant. 2009-11-17 View Report
Officers. Change date: 2009-10-15. Officer name: Colin Brown. 2009-10-30 View Report
Officers. Change person secretary company. 2009-10-09 View Report
Annual return. Legacy. 2008-12-23 View Report
Accounts. Accounts type dormant. 2008-11-05 View Report
Officers. Description: Director's change of particulars / colin brown / 25/06/2008. 2008-07-15 View Report
Annual return. Legacy. 2008-01-03 View Report
Accounts. Accounts type dormant. 2007-08-17 View Report
Officers. Description: New director appointed. 2007-03-13 View Report
Officers. Description: Director resigned. 2007-03-09 View Report
Accounts. Accounts type dormant. 2007-01-17 View Report
Annual return. Legacy. 2006-12-28 View Report
Officers. Description: Director's particulars changed. 2006-03-23 View Report
Annual return. Legacy. 2006-01-23 View Report