Background WavePink WaveYellow Wave

TRANSPORT UK WEST LONDON BUS LIMITED (00689260)

TRANSPORT UK WEST LONDON BUS LIMITED (00689260) is an active UK company. incorporated on 10 April 1961. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). TRANSPORT UK WEST LONDON BUS LIMITED has been registered for 64 years.

Company Number
00689260
Status
active
Type
ltd
Incorporated
10 April 1961
Age
64 years
Address
301 Camberwell New Road, London, SE5 0TF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT UK WEST LONDON BUS LIMITED

TRANSPORT UK WEST LONDON BUS LIMITED is an active company incorporated on 10 April 1961 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). TRANSPORT UK WEST LONDON BUS LIMITED was registered 64 years ago.(SIC: 49319)

Status

active

Active since 64 years ago

Company No

00689260

LTD Company

Age

64 Years

Incorporated 10 April 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ABELLIO WEST LONDON LTD
From: 1 June 2010To: 2 March 2024
TRAVEL LONDON (WEST) LIMITED
From: 21 June 2005To: 1 June 2010
TELLINGS-GOLDEN MILLER BUSES LIMITED
From: 16 January 2001To: 21 June 2005
TELLINGS - GOLDEN MILLER LIMITED
From: 25 September 1986To: 16 January 2001
F.G.WILDER & SON LIMITED
From: 10 April 1961To: 25 September 1986
Contact
Address

301 Camberwell New Road London, SE5 0TF,

Previous Addresses

the Old Tram Garage Stanley Road Twickenham Middlesex TW2 5NP
From: 10 April 1961To: 1 June 2010
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 15
Capital Update
Aug 19
Director Left
Aug 20
Loan Secured
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
23 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
3 February 2023
MR05Certification of Charge
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Legacy
23 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 August 2019
SH19Statement of Capital
Legacy
23 August 2019
CAP-SSCAP-SS
Resolution
23 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Auditors Resignation Company
24 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
7 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
22 September 2009
353353
Legacy
10 July 2009
363aAnnual Return
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
17 June 2008
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
1 October 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
155(6)a155(6)a
Legacy
26 September 1994
403aParticulars of Charge Subject to s859A
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
155(6)a155(6)a
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
3 October 1993
155(6)a155(6)a
Legacy
2 October 1993
403aParticulars of Charge Subject to s859A
Legacy
2 October 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
287Change of Registered Office
Legacy
23 August 1993
288288
Legacy
29 July 1993
288288
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
14 July 1993
403aParticulars of Charge Subject to s859A
Legacy
14 July 1993
403aParticulars of Charge Subject to s859A
Legacy
9 July 1993
403aParticulars of Charge Subject to s859A
Legacy
5 July 1993
363x363x
Legacy
2 July 1993
288288
Resolution
17 March 1993
RESOLUTIONSResolutions
Resolution
25 January 1993
RESOLUTIONSResolutions
Legacy
25 January 1993
123Notice of Increase in Nominal Capital
Legacy
25 January 1993
88(2)R88(2)R
Legacy
6 January 1993
155(6)a155(6)a
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Resolution
11 December 1992
RESOLUTIONSResolutions
Resolution
11 December 1992
RESOLUTIONSResolutions
Resolution
11 December 1992
RESOLUTIONSResolutions
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
10 December 1992
288288
Legacy
5 November 1992
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
4 August 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
31 July 1992
AUDAUD
Legacy
24 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
363b363b
Legacy
9 June 1992
288288
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
22 January 1992
395Particulars of Mortgage or Charge
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
12 September 1991
363b363b
Legacy
24 August 1990
403aParticulars of Charge Subject to s859A
Legacy
26 July 1990
363363
Resolution
2 July 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
363363
Auditors Resignation Company
11 June 1990
AUDAUD
Legacy
11 June 1990
288288
Legacy
11 June 1990
287Change of Registered Office
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
29 June 1989
288288
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
25 January 1989
363363
Legacy
11 October 1988
288288
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
15 April 1988
287Change of Registered Office
Legacy
6 October 1987
363363
Legacy
8 September 1987
288288
Legacy
3 September 1987
225(1)225(1)
Accounts With Made Up Date
30 June 1987
AAAnnual Accounts
Legacy
27 March 1987
288288
Legacy
25 February 1987
363363
Accounts With Accounts Type Small
11 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 September 1986
CERTNMCertificate of Incorporation on Change of Name