Advanced company searchLink opens in new window

FAST BLACK CABS LIMITED

Company number SC228643

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)
27 Oct 2011 AP01 Appointment of Mr Derek James Woodfall as a director
26 Oct 2011 AP01 Appointment of Mrs Sandra Woodfall as a director
26 Oct 2011 AP01 Appointment of Mr Laurence Stevenson as a director
26 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Frederick James Sydney Woodfall on 1 March 2010
15 Mar 2010 CH01 Director's details changed for Valerie Elizabeth Stevenson on 1 March 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2009 363a Return made up to 01/03/09; full list of members
16 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 01/03/08; full list of members
18 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
30 Mar 2007 363a Return made up to 01/03/07; full list of members
11 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Mar 2006 363a Return made up to 01/03/06; full list of members
28 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
29 Mar 2005 363s Return made up to 01/03/05; full list of members
30 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
08 Mar 2004 363s Return made up to 01/03/04; full list of members
06 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
07 Apr 2003 363s Return made up to 01/03/03; full list of members
17 Jan 2003 287 Registered office changed on 17/01/03 from: 4 lothian street dalkeith midlothian EH22 1DS
27 Jun 2002 288a New secretary appointed;new director appointed