- Company Overview for EAST NORTON TAXIS LIMITED (SC328777)
- Filing history for EAST NORTON TAXIS LIMITED (SC328777)
- People for EAST NORTON TAXIS LIMITED (SC328777)
- More for EAST NORTON TAXIS LIMITED (SC328777)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
01 Aug 2024 | AA | Accounts for a dormant company made up to 1 August 2024 | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 1 August 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
04 Aug 2022 | AA | Accounts for a dormant company made up to 1 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
03 Aug 2021 | AA | Accounts for a dormant company made up to 1 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
05 Mar 2021 | CH01 | Director's details changed for Alice Thomson on 1 February 2021 | |
03 Aug 2020 | AA | Accounts for a dormant company made up to 1 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 1 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
05 Aug 2019 | PSC01 | Notification of Carol-Anne Nelson as a person with significant control on 26 January 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 1 August 2018 | |
01 May 2018 | PSC01 | Notification of David Steven Nelson as a person with significant control on 26 January 2018 | |
30 Apr 2018 | AP01 | Appointment of Alice Thomson as a director on 26 January 2018 | |
30 Apr 2018 | AP01 | Appointment of Mrs Carol-Anne Nelson as a director on 26 January 2018 | |
30 Apr 2018 | PSC07 | Cessation of Damian Mark Andrew Farrell as a person with significant control on 26 January 2018 | |
30 Apr 2018 | PSC07 | Cessation of John Peoples Cowe as a person with significant control on 26 January 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 5 Moorfoot View Gorebridge EH23 4TN on 9 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of John Peoples Cowe as a director on 26 January 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Damian Mark Andrew Farrell as a director on 26 January 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of John Peoples Cowe as a director on 26 January 2018 |