Having been setup in 1991, Don Valley Buses Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Glibota-vigo, Silvana Nerina, Barrie, Sidney, Hampson, Michael, Lewis, Paul Michael, Welch, Robert John, Edwards, Peter Raymond in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Peter Raymond | 20 July 1994 | 18 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLIBOTA-VIGO, Silvana Nerina | 15 November 2019 | - | 1 |
BARRIE, Sidney | 15 February 2010 | 15 July 2011 | 1 |
HAMPSON, Michael | 28 September 2016 | 14 November 2019 | 1 |
LEWIS, Paul Michael | 15 July 2011 | 19 May 2014 | 1 |
WELCH, Robert John | 19 May 2014 | 28 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 28 January 2020 | |
AP03 - Appointment of secretary | 21 November 2019 | |
TM02 - Termination of appointment of secretary | 21 November 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 October 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 October 2019 | |
CH01 - Change of particulars for director | 09 October 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 08 February 2019 | |
AP01 - Appointment of director | 03 December 2018 | |
TM01 - Termination of appointment of director | 03 December 2018 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 09 February 2018 | |
AD01 - Change of registered office address | 22 November 2017 | |
PSC05 - N/A | 22 November 2017 | |
CH01 - Change of particulars for director | 26 October 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 04 January 2017 | |
TM02 - Termination of appointment of secretary | 30 September 2016 | |
AP03 - Appointment of secretary | 30 September 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 14 November 2015 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AP03 - Appointment of secretary | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 02 June 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
AP01 - Appointment of director | 01 May 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 05 February 2013 | |
CH01 - Change of particulars for director | 24 December 2012 | |
AA - Annual Accounts | 21 August 2012 | |
TM01 - Termination of appointment of director | 14 February 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AP03 - Appointment of secretary | 27 July 2011 | |
TM02 - Termination of appointment of secretary | 27 July 2011 | |
AP01 - Appointment of director | 06 June 2011 | |
AP01 - Appointment of director | 17 May 2011 | |
TM01 - Termination of appointment of director | 16 May 2011 | |
TM01 - Termination of appointment of director | 16 May 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AP01 - Appointment of director | 20 July 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
AP03 - Appointment of secretary | 17 February 2010 | |
TM02 - Termination of appointment of secretary | 17 February 2010 | |
AP01 - Appointment of director | 29 January 2010 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH03 - Change of particulars for secretary | 25 November 2009 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 21 November 2008 | |
363s - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363s - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 31 January 2004 | |
288b - Notice of resignation of directors or secretaries | 24 October 2003 | |
363s - Annual Return | 11 March 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 30 January 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 06 February 2001 | |
AA - Annual Accounts | 01 February 2001 | |
RESOLUTIONS - N/A | 02 March 2000 | |
RESOLUTIONS - N/A | 02 March 2000 | |
RESOLUTIONS - N/A | 02 March 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 30 January 2000 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
363s - Annual Return | 21 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1998 | |
AA - Annual Accounts | 19 October 1998 | |
287 - Change in situation or address of Registered Office | 22 September 1998 | |
288a - Notice of appointment of directors or secretaries | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
363s - Annual Return | 11 February 1998 | |
AA - Annual Accounts | 22 October 1997 | |
363s - Annual Return | 02 February 1997 | |
AA - Annual Accounts | 12 November 1996 | |
363s - Annual Return | 13 February 1996 | |
AA - Annual Accounts | 19 October 1995 | |
363s - Annual Return | 05 February 1995 | |
395 - Particulars of a mortgage or charge | 01 February 1995 | |
AA - Annual Accounts | 01 November 1994 | |
288 - N/A | 04 August 1994 | |
288 - N/A | 04 August 1994 | |
288 - N/A | 04 August 1994 | |
363s - Annual Return | 23 February 1994 | |
287 - Change in situation or address of Registered Office | 18 January 1994 | |
AA - Annual Accounts | 07 January 1994 | |
288 - N/A | 14 September 1993 | |
363b - Annual Return | 29 January 1993 | |
AA - Annual Accounts | 01 December 1992 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 01 December 1992 | |
288 - N/A | 30 June 1992 | |
CERTNM - Change of name certificate | 22 June 1992 | |
CERTNM - Change of name certificate | 22 June 1992 | |
288 - N/A | 19 June 1992 | |
363a - Annual Return | 10 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 1991 | |
288 - N/A | 29 November 1991 | |
288 - N/A | 29 November 1991 | |
288 - N/A | 29 November 1991 | |
287 - Change in situation or address of Registered Office | 29 November 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 June 1991 | |
395 - Particulars of a mortgage or charge | 20 June 1991 | |
RESOLUTIONS - N/A | 22 May 1991 | |
MEM/ARTS - N/A | 22 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1991 | |
RESOLUTIONS - N/A | 16 April 1991 | |
RESOLUTIONS - N/A | 16 April 1991 | |
288 - N/A | 16 April 1991 | |
288 - N/A | 16 April 1991 | |
NEWINC - New incorporation documents | 28 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 30 January 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 07 June 1991 | Fully Satisfied |
N/A |