About

Registered Number: 04341567
Date of Incorporation: 17/12/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Cottage Chapel Square, East Hendred, Wantage, Oxfordshire, OX12 8JN

 

Founded in 2001, Culham Bus Club Ltd has its registered office in Wantage, Oxfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Alcantara, Jonathan Brett, Heigl, Michaela for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCANTARA, Jonathan Brett 17 December 2001 - 1
HEIGL, Michaela 17 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 January 2014
AR01 - Annual Return 10 January 2014
CERTNM - Change of name certificate 14 November 2013
AA - Annual Accounts 21 September 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 19 December 2012
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 February 2009
363s - Annual Return 11 March 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
363s - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 09 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2003
287 - Change in situation or address of Registered Office 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
363a - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.