About

Registered Number: 04055438
Date of Incorporation: 18/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX,

 

Established in 2000, Bluebird Coaches (Weymouth) Ltd are based in Weymouth, Dorset, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOARE, Stephen Frederick 18 August 2000 16 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 18 March 2020
CH03 - Change of particulars for secretary 06 February 2020
CH01 - Change of particulars for director 06 February 2020
PSC02 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
MR01 - N/A 04 February 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
MR04 - N/A 09 January 2020
MR01 - N/A 07 January 2020
MR01 - N/A 16 December 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 06 August 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 30 March 2016
RESOLUTIONS - N/A 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 16 April 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 15 August 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 19 September 2002
363s - Annual Return 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
AA - Annual Accounts 13 June 2001
225 - Change of Accounting Reference Date 06 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2020 Outstanding

N/A

A registered charge 07 January 2020 Outstanding

N/A

A registered charge 16 December 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.