BOURNEMOUTH PASSENGER TRANSPORT ASSOCIATION LIMITED



Company Documents

DateDescription
30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/11/2118 November 2021 Director's details changed for Mr Martin Andrew Judge on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mr Martin Andrew Judge as a person with significant control on 2021-11-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREW JUDGE

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH HUGH BAYNTON

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VYVYAN JEFFERY

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR MARTIN ANDREW JUDGE

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY KEITH BAYNTON

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUGH BAYNTON / 01/05/2018

View Document

28/02/1828 February 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

28/02/1728 February 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 21/06/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/07/1524 July 2015 21/06/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/09/1416 September 2014 21/06/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM PEAR TREE COTTAGE COLEHILL LANE COLEHILL WIMBORNE DORSET BH21 7AW

View Document

23/09/1323 September 2013 21/06/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/08/122 August 2012 21/06/12

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM THE PEACOCK HOUSE HENBURY MANOR HENBURY PARK WIMBORNE DORSET BH21 3RL

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JUDGE

View Document

29/02/1229 February 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 21/06/11

View Document

28/02/1128 February 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM UNIT 7 RIVERSIDE PARK STATION ROAD WIMBOURNE DORSET BH4 1QU

View Document

16/09/1016 September 2010 21/06/10

View Document

28/02/1028 February 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED JOHN FOSTER

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 21/06/08

View Document

28/02/0928 February 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 52 PARKSTONE ROAD POOLE DORSET BH15 2PU

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 52 PARKSTONE ROAD POOLE DORSET BH15 2PU

View Document

02/08/072 August 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/07/0520 July 2005 ANNUAL RETURN MADE UP TO 21/06/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/06/0425 June 2004 ANNUAL RETURN MADE UP TO 21/06/04

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0429 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 ANNUAL RETURN MADE UP TO 21/06/03

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 ANNUAL RETURN MADE UP TO 21/06/02

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document



24/07/0124 July 2001 ANNUAL RETURN MADE UP TO 21/06/01

View Document

28/02/0128 February 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH DORSET BH1 3DH

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: G OFFICE CHANGED 15/11/00 SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH DORSET BH1 3DH

View Document

14/07/0014 July 2000 ANNUAL RETURN MADE UP TO 21/06/00

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 ANNUAL RETURN MADE UP TO 21/06/99

View Document

28/02/9928 February 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 ANNUAL RETURN MADE UP TO 21/06/98

View Document

21/05/9821 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 9 PARKSTONE ROAD POOLE DORSET BH15 2NN

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: G OFFICE CHANGED 09/03/98 9 PARKSTONE ROAD POOLE DORSET BH15 2NN

View Document

28/02/9828 February 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 ANNUAL RETURN MADE UP TO 21/06/97

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 ANNUAL RETURN MADE UP TO 21/06/96

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 ANNUAL RETURN MADE UP TO 21/06/95

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 ANNUAL RETURN MADE UP TO 21/06/94

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 ANNUAL RETURN MADE UP TO 21/06/93

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: G OFFICE CHANGED 22/12/92 RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 ANNUAL RETURN MADE UP TO 21/06/92

View Document

07/05/927 May 1992 EXEMPTION FROM APPOINTING AUDITORS 10/04/92

View Document

29/02/9229 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

18/12/9118 December 1991 ANNUAL RETURN MADE UP TO 21/06/91

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

25/02/9125 February 1991 ADOPT MEM AND ARTS 04/02/91

View Document

15/02/9115 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/06/9021 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company