- Company Overview for RADIO TAXIS (FAREHAM) LIMITED (02472733)
- Filing history for RADIO TAXIS (FAREHAM) LIMITED (02472733)
- People for RADIO TAXIS (FAREHAM) LIMITED (02472733)
- Charges for RADIO TAXIS (FAREHAM) LIMITED (02472733)
- More for RADIO TAXIS (FAREHAM) LIMITED (02472733)
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) |
---|---|---|---|
19 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CH03 | Secretary's details changed for David John Sainsbury on 27 February 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr. Stephen Wade on 27 February 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr. Graham Butcher on 27 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Anita Collier as a director on 20 December 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Philip Stephen Rustell as a director on 6 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr David Hopperton as a director on 6 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Mrs. Anita Collier as a director on 6 September 2016 | |
28 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 May 2016 | TM01 | Termination of appointment of Stephen Leslie Pickering as a director on 16 May 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
01 Feb 2016 | AP01 | Appointment of Mr. Stephen Leslie Pickering as a director on 30 November 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr. Stephen Wade as a director on 30 November 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of David John Sainsbury as a director on 23 November 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Jason Wortt as a director on 26 October 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr. Graham Butcher as a director on 30 November 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
13 Jan 2015 | AD01 | Registered office address changed from C/O Palmer Riley & Co First Floor Wallington Court Fareham Heights Standard Way Fareham Hampshire PO16 8XT to C/O Palmer Riley & Co. Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on 13 January 2015 | |
30 Jul 2014 | AP01 | Appointment of Mr. David John Sainsbury as a director on 15 July 2014 |