- Company Overview for FLEETWOOD CAB COMPANY LIMITED (01753609)
- Filing history for FLEETWOOD CAB COMPANY LIMITED (01753609)
- People for FLEETWOOD CAB COMPANY LIMITED (01753609)
- Charges for FLEETWOOD CAB COMPANY LIMITED (01753609)
- More for FLEETWOOD CAB COMPANY LIMITED (01753609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
20 Apr 2018 | PSC01 | Notification of Anthony Stead as a person with significant control on 4 April 2017 | |
21 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
21 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
15 May 2017 | AP01 | Appointment of Anthony Stead as a director on 4 April 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
02 May 2017 | TM01 | Termination of appointment of Michael Ansell as a director on 8 March 2017 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | AD01 | Registered office address changed from 3 London Street Fleetwood Lancashire FY7 6EU to 3 London Street Fleetwood Lancashire FY7 6JE on 22 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Michael Deery on 1 March 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Stewart Peter Croston on 1 March 2015 | |
31 Jul 2014 | AP01 | Appointment of Michael Deery as a director on 2 June 2014 | |
31 Jul 2014 | AP01 | Appointment of Stewart Peter Croston as a director on 2 June 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Raymond Watkins as a director on 2 June 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of John Atkin as a director on 2 June 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
28 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from 1 Albert Street Fleetwood Lancashire FY7 6AH on 15 January 2013 | |
28 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders |