- Company Overview for TAXI TELEPHONE SERVICES LIMITED (06689067)
- Filing history for TAXI TELEPHONE SERVICES LIMITED (06689067)
- People for TAXI TELEPHONE SERVICES LIMITED (06689067)
- Charges for TAXI TELEPHONE SERVICES LIMITED (06689067)
- More for TAXI TELEPHONE SERVICES LIMITED (06689067)
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) |
---|---|---|---|
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr David Michael Trace on 18 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Karen Marie Lanyon as a director on 20 May 2014 | |
04 Nov 2015 | AP01 | Appointment of Mr David Michael Trace as a director on 4 November 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Karen Marie Lanyon on 1 October 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 41a Mutley Plain Plymouth Devon PL4 6JQ to 346 Faraday Mill Trade Park Cattewater Road Plymouth Devon PL4 0SP on 27 November 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
28 May 2014 | AP01 | Appointment of Karen Marie Lanyon as a director | |
28 May 2014 | TM01 | Termination of appointment of David Trace as a director | |
26 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
16 May 2013 | CH01 | Director's details changed for Mr David Michael Trace on 16 May 2013 | |
01 May 2013 | MR01 | Registration of charge 066890670001 | |
14 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2011 | CH01 | Director's details changed for Mr David Michael Trace on 1 October 2011 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mr David Michael Trace on 4 September 2011 | |
29 Sep 2010 | TM02 | Termination of appointment of Karen Lanyon as a secretary | |
29 Sep 2010 | TM01 | Termination of appointment of Karen Lanyon as a director | |
08 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders |