Total Documents | 333 |
---|
Total Pages | 2,367 |
---|
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 |
---|---|
19 March 2020 | Termination of appointment of John Healy as a secretary on 11 February 2020 |
19 March 2020 | Appointment of Brendan Corcoran as a secretary on 11 February 2020 |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates |
1 October 2019 | Accounts for a small company made up to 31 December 2018 |
7 May 2019 | Appointment of Joe Lawlor as a director on 29 March 2019 |
7 May 2019 | Termination of appointment of Richard Nourse as a director on 29 March 2019 |
21 March 2019 | Confirmation statement made on 19 March 2019 with updates |
23 December 2018 | Full accounts made up to 31 December 2017 |
30 November 2018 | Termination of appointment of Gavan Patrick Walsh as a director on 30 November 2018 |
21 March 2018 | Confirmation statement made on 18 March 2018 with updates |
4 August 2017 | Termination of appointment of Stuart Lawrie as a director on 26 July 2017 |
4 August 2017 | Termination of appointment of Stuart Lawrie as a director on 26 July 2017 |
13 June 2017 | Termination of appointment of Bertrand Philippe Pierre Gautier as a director on 13 June 2017 |
13 June 2017 | Appointment of Richard Nourse as a director on 21 February 2017 |
13 June 2017 | Appointment of Richard Nourse as a director on 13 June 2017 |
13 June 2017 | Termination of appointment of Bertrand Philippe Pierre Gautier as a director on 13 June 2017 |
13 June 2017 | Termination of appointment of Richard Nourse as a director on 21 February 2017 |
13 June 2017 | Termination of appointment of Richard Nourse as a director on 21 February 2017 |
13 June 2017 | Appointment of Richard Nourse as a director on 21 February 2017 |
13 June 2017 | Appointment of Richard Nourse as a director on 13 June 2017 |
30 May 2017 | Full accounts made up to 31 December 2016 |
30 May 2017 | Full accounts made up to 31 December 2016 |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates |
31 March 2017 | Director's details changed for Mr Bertrand Philippe Pierre Gautier on 1 March 2017 |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates |
31 March 2017 | Director's details changed for Mr Bertrand Philippe Pierre Gautier on 1 March 2017 |
30 March 2017 | Director's details changed for Mr John Walsh on 23 September 2015 |
30 March 2017 | Director's details changed for Mr Gavan Patrick Walsh on 23 September 2015 |
30 March 2017 | Director's details changed for Mr John Walsh on 23 September 2015 |
30 March 2017 | Director's details changed for Mr Gavan Patrick Walsh on 23 September 2015 |
10 November 2016 | Termination of appointment of Neil Simpson as a director on 13 October 2016 |
10 November 2016 | Appointment of Mr Neil Alistair Lawson as a director on 13 October 2016 |
10 November 2016 | Termination of appointment of Neil Simpson as a director on 13 October 2016 |
10 November 2016 | Appointment of Mr Neil Alistair Lawson as a director on 13 October 2016 |
30 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
10 August 2016 | Registration of charge 053979840004, created on 3 August 2016 |
10 August 2016 | Registration of charge 053979840004, created on 3 August 2016 |
5 May 2016 | Full accounts made up to 31 December 2015 |
5 May 2016 | Full accounts made up to 31 December 2015 |
7 April 2016 | Group of companies' accounts made up to 30 June 2015 |
7 April 2016 | Group of companies' accounts made up to 30 June 2015 |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
4 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
14 December 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 |
14 December 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 |
26 November 2015 | Resolutions
|
26 November 2015 | Solvency Statement dated 21/10/15 |
26 November 2015 | Statement of capital on 26 November 2015
|
26 November 2015 | Resolutions
|
26 November 2015 | Statement by Directors |
26 November 2015 | Statement by Directors |
26 November 2015 | Solvency Statement dated 21/10/15 |
26 November 2015 | Statement of capital on 26 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
25 September 2015 | Appointment of Mr John Walsh as a director on 23 September 2015 |
25 September 2015 | Appointment of Mr Gavan Walsh as a director on 23 September 2015 |
25 September 2015 | Termination of appointment of Antony Lawrence Robison as a director on 2 July 2015 |
25 September 2015 | Termination of appointment of Neil Simpson as a secretary on 23 September 2015 |
25 September 2015 | Appointment of Mr Gavan Walsh as a director on 23 September 2015 |
25 September 2015 | Appointment of Mr Stuart Lawrie as a director on 23 September 2015 |
25 September 2015 | Appointment of Mr John Healy as a secretary on 23 September 2015 |
25 September 2015 | Termination of appointment of Antony Lawrence Robison as a director on 2 July 2015 |
25 September 2015 | Termination of appointment of Antony Lawrence Robison as a director on 2 July 2015 |
25 September 2015 | Appointment of Mr Stuart Lawrie as a director on 23 September 2015 |
25 September 2015 | Termination of appointment of Neil Simpson as a secretary on 23 September 2015 |
25 September 2015 | Appointment of Mr John Healy as a secretary on 23 September 2015 |
25 September 2015 | Appointment of Mr Neil Simpson as a director on 23 September 2015 |
25 September 2015 | Appointment of Mr John Walsh as a director on 23 September 2015 |
25 September 2015 | Appointment of Mr Neil Simpson as a director on 23 September 2015 |
22 July 2015 | Change of share class name or designation |
22 July 2015 | Sub-division of shares on 2 July 2015 |
22 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
22 July 2015 | Particulars of variation of rights attached to shares |
22 July 2015 | Particulars of variation of rights attached to shares |
22 July 2015 | Sub-division of shares on 2 July 2015 |
22 July 2015 | Sub-division of shares on 2 July 2015 |
22 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
22 July 2015 | Change of share class name or designation |
23 June 2015 | Registration of charge 053979840003, created on 18 June 2015 |
23 June 2015 | Registration of charge 053979840003, created on 18 June 2015 |
9 June 2015 | Auditor's resignation |
9 June 2015 | Auditor's resignation |
5 June 2015 | Auditor's resignation |
5 June 2015 | Auditor's resignation |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 March 2015 | Termination of appointment of Karl John Drage as a director on 28 February 2015 |
3 March 2015 | Termination of appointment of Karl John Drage as a director on 28 February 2015 |
14 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
12 November 2014 | Group of companies' accounts made up to 30 June 2014 |
12 November 2014 | Group of companies' accounts made up to 30 June 2014 |
3 November 2014 | Termination of appointment of Anthony Jones as a director on 31 October 2014 |
3 November 2014 | Termination of appointment of Anthony Jones as a director on 31 October 2014 |
20 October 2014 | Change of share class name or designation |
20 October 2014 | Change of share class name or designation |
2 October 2014 | Resolutions
|
2 October 2014 | Resolutions
|
11 August 2014 | Registered office address changed from 143 Albany Road Coventry West Midlands CV5 6ND to Shillingwood House Westwood Way Westwood Business Park Coventry CV4 8JZ on 11 August 2014 |
11 August 2014 | Registered office address changed from 143 Albany Road Coventry West Midlands CV5 6ND to Shillingwood House Westwood Way Westwood Business Park Coventry CV4 8JZ on 11 August 2014 |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 January 2014 | Director's details changed for Mr Anthony Jones on 30 January 2014 |
30 January 2014 | Director's details changed for Mr Anthony Jones on 30 January 2014 |
19 December 2013 | Group of companies' accounts made up to 30 June 2013 |
19 December 2013 | Group of companies' accounts made up to 30 June 2013 |
3 December 2013 | Appointment of Mr Neil Simpson as a secretary |
3 December 2013 | Termination of appointment of Alan Hobday as a secretary |
3 December 2013 | Appointment of Mr Neil Simpson as a secretary |
3 December 2013 | Termination of appointment of Alan Hobday as a secretary |
14 October 2013 | Registration of charge 053979840002 |
14 October 2013 | Registration of charge 053979840002 |
15 August 2013 | Satisfaction of charge 1 in full |
15 August 2013 | Satisfaction of charge 1 in full |
7 August 2013 | Termination of appointment of Gary Le Sueur as a director |
7 August 2013 | All of the property or undertaking has been released from charge 1 |
7 August 2013 | All of the property or undertaking has been released from charge 1 |
7 August 2013 | Termination of appointment of Gary Le Sueur as a director |
7 August 2013 | Appointment of Mr Antony Lawrence Robison as a director |
7 August 2013 | Appointment of Mr Antony Lawrence Robison as a director |
1 August 2013 | Auditor's resignation |
1 August 2013 | Auditor's resignation |
6 June 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
28 May 2013 | Appointment of Mr Anthony Jones as a director |
28 May 2013 | Appointment of Mr Anthony Jones as a director |
21 May 2013 | Appointment of Karl John Drage as a director |
21 May 2013 | Appointment of Mr Karl John Drage as a director |
21 May 2013 | Appointment of Karl John Drage as a director |
21 May 2013 | Appointment of Mr Karl John Drage as a director |
16 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
16 May 2013 | Consolidation of shares on 12 April 2013 |
16 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
16 May 2013 | Consolidation of shares on 12 April 2013 |
3 May 2013 | Group of companies' accounts made up to 30 June 2012 |
3 May 2013 | Group of companies' accounts made up to 30 June 2012 |
30 April 2013 | Resolutions
|
30 April 2013 | Particulars of variation of rights attached to shares |
30 April 2013 | Change of share class name or designation |
30 April 2013 | Resolutions
|
30 April 2013 | Change of share class name or designation |
30 April 2013 | Sub-division of shares on 12 April 2013 |
30 April 2013 | Particulars of variation of rights attached to shares |
30 April 2013 | Sub-division of shares on 12 April 2013 |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders |
4 April 2013 | Termination of appointment of Brian Davidson as a director |
4 April 2013 | Termination of appointment of Brian Davidson as a director |
2 April 2013 | Termination of appointment of Brian Davidson as a director |
2 April 2013 | Termination of appointment of Brian Davidson as a director |
10 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
25 May 2012 | Appointment of Mr Michael Fellowes as a director |
25 May 2012 | Appointment of Mr Michael Fellowes as a director |
22 May 2012 | Termination of appointment of Thomas Chadwick as a director |
22 May 2012 | Termination of appointment of Thomas Chadwick as a director |
5 April 2012 | Appointment of Gary Le Sueur as a director |
5 April 2012 | Appointment of Gary Le Sueur as a director |
28 March 2012 | Group of companies' accounts made up to 30 June 2011 |
28 March 2012 | Group of companies' accounts made up to 30 June 2011 |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders |
6 February 2012 | Appointment of Bertrand Philippe Pierre Gautier as a director |
6 February 2012 | Appointment of Bertrand Philippe Pierre Gautier as a director |
24 January 2012 | Termination of appointment of Mark Mathieson as a director |
24 January 2012 | Termination of appointment of Mark Mathieson as a director |
17 January 2012 | Termination of appointment of Christopher Davidson as a director |
17 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
17 January 2012 | Termination of appointment of Christopher Davidson as a director |
17 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
17 January 2012 | Termination of appointment of Karl Drage as a director |
17 January 2012 | Termination of appointment of James Sherriff as a director |
17 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
17 January 2012 | Termination of appointment of Karl Drage as a director |
17 January 2012 | Termination of appointment of Alan Hobday as a director |
17 January 2012 | Change of share class name or designation |
17 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
17 January 2012 | Particulars of variation of rights attached to shares |
17 January 2012 | Statement of company's objects |
17 January 2012 | Particulars of variation of rights attached to shares |
17 January 2012 | Termination of appointment of Alan Hobday as a director |
17 January 2012 | Statement of company's objects |
17 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
17 January 2012 | Termination of appointment of James Sherriff as a director |
17 January 2012 | Change of share class name or designation |
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
23 May 2011 | Group of companies' accounts made up to 30 June 2010 |
23 May 2011 | Group of companies' accounts made up to 30 June 2010 |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders |
1 March 2011 | Termination of appointment of James Raeburn as a director |
1 March 2011 | Termination of appointment of James Raeburn as a director |
29 April 2010 | Director's details changed for Mark William Mathieson on 19 April 2010 |
29 April 2010 | Director's details changed for Mark William Mathieson on 19 April 2010 |
8 April 2010 | Director's details changed for Mr James Patrick George Sherriff on 7 April 2010 |
8 April 2010 | Director's details changed for Hylton Murray-Philipson on 7 April 2010 |
8 April 2010 | Termination of appointment of Hylton Murray-Philipson as a director |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders |
8 April 2010 | Director's details changed for Mr James Patrick George Sherriff on 7 April 2010 |
8 April 2010 | Director's details changed for James Crawford Raeburn on 7 April 2010 |
8 April 2010 | Director's details changed for Mr James Patrick George Sherriff on 7 April 2010 |
8 April 2010 | Director's details changed for James Crawford Raeburn on 7 April 2010 |
8 April 2010 | Director's details changed for Mr Thomas David Chadwick on 7 April 2010 |
8 April 2010 | Director's details changed for James Crawford Raeburn on 7 April 2010 |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders |
8 April 2010 | Director's details changed for Hylton Murray-Philipson on 7 April 2010 |
8 April 2010 | Director's details changed for Hylton Murray-Philipson on 7 April 2010 |
8 April 2010 | Termination of appointment of Hylton Murray-Philipson as a director |
8 April 2010 | Director's details changed for Mr Thomas David Chadwick on 7 April 2010 |
8 April 2010 | Director's details changed for Mr Thomas David Chadwick on 7 April 2010 |
7 April 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
26 March 2010 | Group of companies' accounts made up to 30 June 2009 |
26 March 2010 | Group of companies' accounts made up to 30 June 2009 |
9 November 2009 | Director's details changed for Mr Thomas David Chadwick on 30 September 2009 |
9 November 2009 | Director's details changed for Mr Thomas David Chadwick on 30 September 2009 |
27 October 2009 | Director's details changed for Mr Karl John Drage on 21 October 2009 |
27 October 2009 | Director's details changed for Mr Karl John Drage on 21 October 2009 |
11 August 2009 | Gbp nc 28750/32500\09/07/09 |
11 August 2009 | Gbp nc 28750/32500\09/07/09 |
9 April 2009 | Director's change of particulars / thomas chadwick / 30/12/2008 |
9 April 2009 | Return made up to 18/03/09; full list of members |
9 April 2009 | Return made up to 18/03/09; full list of members |
9 April 2009 | Director's change of particulars / thomas chadwick / 30/12/2008 |
3 March 2009 | Full accounts made up to 30 June 2008 |
3 March 2009 | Full accounts made up to 30 June 2008 |
17 September 2008 | Director appointed james crawford raeburn |
17 September 2008 | Director appointed james crawford raeburn |
24 April 2008 | Director appointed mark william mathieson |
24 April 2008 | Director appointed mark william mathieson |
8 April 2008 | Return made up to 18/03/08; full list of members |
8 April 2008 | Return made up to 18/03/08; full list of members |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
20 March 2008 | Director's change of particulars / james sherriff / 30/09/2006 |
20 March 2008 | Director's change of particulars / james sherriff / 30/09/2006 |
11 March 2008 | Director's change of particulars / karl drage / 31/01/2007 |
11 March 2008 | Director's change of particulars / karl drage / 31/01/2007 |
19 February 2008 | Director's particulars changed |
19 February 2008 | Director's particulars changed |
11 December 2007 | Full accounts made up to 30 June 2007 |
11 December 2007 | Full accounts made up to 30 June 2007 |
4 December 2007 | £ nc 25000/28750 28/11/07 |
4 December 2007 | £ nc 25000/28750 28/11/07 |
29 May 2007 | Return made up to 18/03/07; full list of members; amend |
29 May 2007 | Return made up to 18/03/07; full list of members; amend |
12 April 2007 | Return made up to 18/03/07; full list of members |
12 April 2007 | Return made up to 18/03/07; full list of members |
26 March 2007 | Full accounts made up to 30 June 2006 |
26 March 2007 | Full accounts made up to 30 June 2006 |
13 March 2007 | New director appointed |
13 March 2007 | New director appointed |
15 May 2006 | Director resigned |
15 May 2006 | Director resigned |
11 April 2006 | Ad 25/08/05--------- £ si [email protected]=13625 £ si [email protected]=7625 £ si [email protected]=3750 |
11 April 2006 | Return made up to 18/03/06; full list of members |
11 April 2006 | Ad 25/08/05--------- £ si [email protected]=13625 £ si [email protected]=7625 £ si [email protected]=3750 |
11 April 2006 | Return made up to 18/03/06; full list of members |
30 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 |
30 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 |
3 February 2006 | Director resigned |
3 February 2006 | Director resigned |
15 November 2005 | New director appointed |
15 November 2005 | New director appointed |
12 November 2005 | Particulars of mortgage/charge |
12 November 2005 | Particulars of mortgage/charge |
3 November 2005 | Registered office changed on 03/11/05 from: 12 upper grosvenor street london W1K 2ND |
3 November 2005 | Registered office changed on 03/11/05 from: 12 upper grosvenor street london W1K 2ND |
20 October 2005 | New director appointed |
20 October 2005 | New director appointed |
18 October 2005 | New director appointed |
18 October 2005 | New director appointed |
18 October 2005 | New director appointed |
18 October 2005 | New director appointed |
6 October 2005 | New secretary appointed |
6 October 2005 | New secretary appointed |
5 October 2005 | Secretary resigned |
5 October 2005 | Secretary resigned |
30 September 2005 | New director appointed |
30 September 2005 | Ad 13/08/05--------- £ si [email protected]=3750 £ ic 999/4749 |
30 September 2005 | New director appointed |
30 September 2005 | Ad 20/07/05--------- £ si 499@1=499 £ ic 500/999 |
30 September 2005 | New director appointed |
30 September 2005 | New director appointed |
30 September 2005 | Ad 20/07/05--------- £ si 499@1=499 £ ic 500/999 |
30 September 2005 | New director appointed |
30 September 2005 | New director appointed |
30 September 2005 | Ad 13/08/05--------- £ si [email protected]=3750 £ ic 999/4749 |
26 August 2005 | Ad 20/07/05--------- £ si 499@1=499 £ ic 1/500 |
26 August 2005 | Ad 20/07/05--------- £ si 499@1=499 £ ic 1/500 |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | S-div 29/07/05 |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Nc inc already adjusted 29/07/05 |
12 August 2005 | S-div 29/07/05 |
12 August 2005 | Nc inc already adjusted 29/07/05 |
11 July 2005 | Memorandum and Articles of Association |
11 July 2005 | Memorandum and Articles of Association |
6 July 2005 | Company name changed tigbus LIMITED\certificate issued on 06/07/05 |
6 July 2005 | Company name changed tigbus LIMITED\certificate issued on 06/07/05 |
21 April 2005 | New director appointed |
21 April 2005 | New director appointed |
21 April 2005 | New secretary appointed |
21 April 2005 | Registered office changed on 21/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP |
21 April 2005 | Registered office changed on 21/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP |
21 April 2005 | New secretary appointed |
5 April 2005 | Director resigned |
5 April 2005 | Secretary resigned |
5 April 2005 | Director resigned |
5 April 2005 | Secretary resigned |
18 March 2005 | Incorporation |
18 March 2005 | Incorporation |