About

Registered Number: 05035573
Date of Incorporation: 05/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 20 Spencer Avenue, Bewdley, Worcestershire, DY12 1DB,

 

Buswin Ltd was registered on 05 February 2004 and has its registered office in Bewdley in Worcestershire, it's status at Companies House is "Active". The companies directors are listed as Akathiotis, Anthony, Akathiotis, Liana Stephanie, Akathiotis, Katerina in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKATHIOTIS, Katerina 01 April 2004 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
AKATHIOTIS, Anthony 01 April 2013 - 1
AKATHIOTIS, Liana Stephanie 21 April 2004 07 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 December 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 08 December 2017
AAMD - Amended Accounts 03 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 27 December 2013
TM02 - Termination of appointment of secretary 27 December 2013
AP03 - Appointment of secretary 27 December 2013
TM01 - Termination of appointment of director 27 December 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 07 September 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 05 February 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
225 - Change of Accounting Reference Date 20 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.