- Company Overview for DERYCK BARNES TAXIS LIMITED (SC479892)
- Filing history for DERYCK BARNES TAXIS LIMITED (SC479892)
- People for DERYCK BARNES TAXIS LIMITED (SC479892)
- More for DERYCK BARNES TAXIS LIMITED (SC479892)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
29 Jun 2022 | AD01 | Registered office address changed from 2F Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN Scotland to 55 Church View Winchburgh Broxburn EH52 6SZ on 29 June 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
05 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
06 Jul 2016 | AD01 | Registered office address changed from 2F Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN Scotland to 2F Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 6 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 55 Church View Winchburgh Broxburn West Lothian EH52 6SZ to 2F Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 6 July 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Nov 2015 | CH01 | Director's details changed for Deryck Andrew Barnes on 7 November 2015 | |
07 Nov 2015 | CH03 | Secretary's details changed for Leeann Jacovelli on 7 November 2015 |