About

Registered Number: 03332837
Date of Incorporation: 13/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 11 Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4NP,

 

Founded in 1997, The Bus Industry Awards Ltd have registered office in Clitheroe, it's status is listed as "Active". The companies director is Leach, Chloe. Currently we aren't aware of the number of employees at the The Bus Industry Awards Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Chloe 01 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 22 February 2020
AP01 - Appointment of director 21 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 14 February 2019
AD01 - Change of registered office address 14 February 2019
AD01 - Change of registered office address 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 05 January 2019
AD01 - Change of registered office address 08 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
CS01 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
PSC02 - N/A 20 March 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 26 March 2017
TM01 - Termination of appointment of director 26 March 2017
AA - Annual Accounts 31 December 2016
RESOLUTIONS - N/A 03 October 2016
RESOLUTIONS - N/A 27 September 2016
AP01 - Appointment of director 26 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 03 April 2015
CH01 - Change of particulars for director 03 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 15 December 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 02 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
353 - Register of members 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 26 January 2007
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
123 - Notice of increase in nominal capital 14 December 2006
363s - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 17 April 1998
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.