About

Registered Number: 04808025
Date of Incorporation: 23/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Europa House, 20 Esplanade, Scarborough, Yorkshire, YO11 2AQ

 

Established in 2003, Doncaster Bus Station Ltd have registered office in Scarborough in Yorkshire, it has a status of "Active". There are no directors listed for the business. We don't know the number of employees at Doncaster Bus Station Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 09 August 2018
CS01 - N/A 10 July 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 06 September 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 01 July 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 03 July 2012
MISC - Miscellaneous document 16 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 29 June 2010
CH02 - Change of particulars for corporate director 29 June 2010
CH04 - Change of particulars for corporate secretary 29 June 2010
AA - Annual Accounts 14 April 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
AA - Annual Accounts 30 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
RESOLUTIONS - N/A 17 October 2008
RESOLUTIONS - N/A 17 October 2008
123 - Notice of increase in nominal capital 17 October 2008
RESOLUTIONS - N/A 19 September 2008
AA - Annual Accounts 15 September 2008
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
395 - Particulars of a mortgage or charge 21 September 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 14 November 2003
225 - Change of Accounting Reference Date 05 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
395 - Particulars of a mortgage or charge 30 September 2003
395 - Particulars of a mortgage or charge 27 September 2003
CERTNM - Change of name certificate 23 September 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2008 Outstanding

N/A

Legal charge 04 July 2008 Outstanding

N/A

A composite debenture 07 September 2007 Outstanding

N/A

Debenture 12 September 2003 Outstanding

N/A

Debenture 12 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.