Advanced company searchLink opens in new window

A.B.C. TAXIS LIMITED

Company number 02743899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
14 Sep 2016 AD02 Register inspection address has been changed from 18 Princes Street Norwich Norfolk NR3 1AE England to C/O Aston Shaw the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY
29 Apr 2016 CH03 Secretary's details changed for David Hall on 28 April 2016
08 Apr 2016 AD01 Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 8 April 2016
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4,003
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4,003
14 Apr 2014 AAMD Amended accounts made up to 30 June 2013
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4,003
09 Sep 2013 CH03 Secretary's details changed for David Hall on 6 December 2012
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
15 Sep 2010 AD03 Register(s) moved to registered inspection location
14 Sep 2010 CH01 Director's details changed for Simon Charles Callender on 1 September 2010
14 Sep 2010 CH01 Director's details changed for Paul John Walker on 1 September 2010
14 Sep 2010 AD02 Register inspection address has been changed
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Sep 2009 363a Return made up to 01/09/09; full list of members