About

Registered Number: 04907826
Date of Incorporation: 23/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Tyne Depot, Stowey Road, Clutton, Bristol, BS39 5TG

 

Founded in 2003, Bugler Coaches Ltd have registered office in Clutton. There are 3 directors listed as Ince, Susanne, Bugler, Robert Allen, Bugler, Susan Joyce for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INCE, Susanne 16 April 2007 - 1
BUGLER, Robert Allen 23 September 2003 16 April 2007 1
BUGLER, Susan Joyce 23 September 2003 16 April 2007 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 21 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 May 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 23 September 2013
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 07 August 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 05 April 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 24 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 26 June 2008
CERTNM - Change of name certificate 11 December 2007
363a - Annual Return 26 September 2007
225 - Change of Accounting Reference Date 06 August 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 04 October 2004
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
225 - Change of Accounting Reference Date 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
123 - Notice of increase in nominal capital 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2013 Outstanding

N/A

Debenture 03 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.