About

Registered Number: 05347911
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: VoluntaryArrangement
Registered Address: Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London, SW19 2RD,

 

The Bus Club Ltd was founded on 31 January 2005, it has a status of "VoluntaryArrangement". We don't know the number of employees at the company. There are 4 directors listed as Hurley, Russell, Myatt, Kelly, Zetterlund, Madeline, Dalton, Ronald for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURLEY, Russell 12 July 2019 - 1
DALTON, Ronald 31 January 2005 22 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MYATT, Kelly 31 January 2005 22 November 2007 1
ZETTERLUND, Madeline 22 November 2007 27 April 2009 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 05 November 2019
CVA3 - N/A 10 October 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 15 July 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 20 December 2018
CVA1 - N/A 29 August 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 02 January 2018
AD01 - Change of registered office address 06 November 2017
AA - Annual Accounts 05 June 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 03 January 2017
AD01 - Change of registered office address 01 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 31 January 2010
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
363a - Annual Return 05 April 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 28 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 04 April 2006
225 - Change of Accounting Reference Date 20 December 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.