ASHBOURNE TAXIS LIMITED
Status | ACTIVE |
Company No. | 08355871 |
Category | Private Limited Company |
Incorporated | 10 Jan 2013 |
Age | 11 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ASHBOURNE TAXIS LIMITED is an active private limited company with number 08355871. It was incorporated 11 years, 4 months, 30 days ago, on 10 January 2013. The company address is Wynford Wynford, Wednesbury, WS10 8AF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 24 Oct 2023
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 23 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-21
Old address: 37 Joynson Street Wednesbury WS10 9HZ England
New address: Wynford Victoria Road Wednesbury WS10 8AF
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 21 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Saleem
Change date: 2021-03-01
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Saleem
Change date: 2021-01-01
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Resolution
Date: 31 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 31 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
Old address: Unit 7 Henmore Trading Estate Mayfield Road Ashbourne Derbyshire DE6 1AS England
New address: 37 Joynson Street Wednesbury WS10 9HZ
Change date: 2016-10-19
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: James Connell
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: Arc Taxis Limited Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA
New address: Unit 7 Henmore Trading Estate Mayfield Road Ashbourne Derbyshire DE6 1AS
Change date: 2016-04-13
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-11
Officer name: Mr Mohammed Saleem
Documents
Change person director company with change date
Date: 12 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr James Connell
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Michael George Goodley
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Goodley
Documents
Some Companies
FIVE ACRES MOOR ROAD,ST NEOTS,PE19 5BJ
Number: | 06881880 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 10149497 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 WILLANS AVENUE,LEEDS,LS26 0NF
Number: | 10563526 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
VICTORIA HOUSE,WATFORD,WD17 1HP
Number: | 11151431 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 08764123 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARKS APARTMENTS MANAGEMENT NO.3 LIMITED
6 ALBERT STREET,BANGOR,BT20 5EF
Number: | NI065102 |
Status: | ACTIVE |
Category: | Private Limited Company |