About

Registered Number: 05160227
Date of Incorporation: 22/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 20th Floor Manchester One, Portland Street, Manchester, M1 3LD

 

Based in Manchester, Your Bus Ltd was registered on 22 June 2004, it's status at Companies House is "Active". The business has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEDE, Matthew Robert 01 August 2008 19 June 2009 1
DICKINSON, Doreen, Councillor 07 September 2004 10 December 2004 1
FENDER, Andrew Henryk, Councillor 07 September 2004 10 December 2004 1
ROWEN, Bernard Francis 22 June 2004 07 September 2004 1
YOUR BUS LIMITED 28 August 2008 28 August 2008 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 03 October 2017
PSC02 - N/A 27 June 2017
CS01 - N/A 27 June 2017
CH01 - Change of particulars for director 01 March 2017
CH03 - Change of particulars for secretary 01 March 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 15 July 2016
CH03 - Change of particulars for secretary 15 July 2016
CH01 - Change of particulars for director 15 July 2016
AR01 - Annual Return 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AA - Annual Accounts 22 June 2010
TM01 - Termination of appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
AP02 - Appointment of corporate director 12 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 05 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 23 August 2006
CERTNM - Change of name certificate 13 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 02 September 2005
225 - Change of Accounting Reference Date 30 March 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.