- Company Overview for CAB MOTORS (NI) LTD (07035416)
- Filing history for CAB MOTORS (NI) LTD (07035416)
- People for CAB MOTORS (NI) LTD (07035416)
- More for CAB MOTORS (NI) LTD (07035416)
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) |
---|---|---|---|
30 Mar 2017 | AD01 | Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Midland Road Olney MK46 4BL on 30 March 2017 | |
13 Dec 2016 | AD01 | Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 13 December 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016 | |
09 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
10 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
13 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
03 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
11 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
21 Oct 2009 | AP03 | Appointment of Mr Michael Grimes as a secretary | |
21 Oct 2009 | AP01 | Appointment of Mr Michael Grimes as a director | |
07 Oct 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
30 Sep 2009 | NEWINC | Incorporation |