About

Registered Number: 04341567
Date of Incorporation: 17/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Cottage Chapel Square, East Hendred, Wantage, Oxfordshire, OX12 8JN

 

Established in 2001, Culham Bus Club Ltd has its registered office in Oxfordshire, it has a status of "Active". There are 2 directors listed for this business in the Companies House registry.

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.