- Company Overview for SALLY WATER TAXIS LIMITED (05000341)
- Filing history for SALLY WATER TAXIS LIMITED (05000341)
- People for SALLY WATER TAXIS LIMITED (05000341)
- More for SALLY WATER TAXIS LIMITED (05000341)
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) |
---|---|---|---|
25 Jan 2016 | AR01 |
Annual return made up to 19 December 2015
Statement of capital on 2016-01-25
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 December 2014
Statement of capital on 2015-02-27
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
15 Nov 2012 | AP03 | Appointment of Jamie Thomas Drake as a secretary | |
15 Nov 2012 | TM02 | Termination of appointment of Howard Rivers as a secretary | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Mar 2012 | CH01 | Director's details changed for Christine Daphine Pearce on 13 March 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Mr Robin Stuart Holt on 13 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 19 December 2011 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Robin Stuart Holt on 30 January 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Christine Daphine Pearce on 30 January 2012 | |
08 Nov 2011 | AD01 | Registered office address changed from 2 Weston Cottage Weston Road Cowes Isle of Wight PO31 7JE on 8 November 2011 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 19 December 2010 | |
17 Nov 2010 | AP01 | Appointment of Christine Daphine Pearce as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Diana Burt as a director | |
28 Oct 2010 | AD01 | Registered office address changed from 11 South Street Farnham Surrey GU9 7QX on 28 October 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Mr Robin Stuart Holt on 1 October 2010 | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Apr 2010 | AD01 | Registered office address changed from C/O Tanner & Taylor Llp Gostrey House Union Road Farnham Surrey GU9 7PT on 8 April 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders |