- Company Overview for WYRE TAXIS LIMITED (02370952)
- Filing history for WYRE TAXIS LIMITED (02370952)
- People for WYRE TAXIS LIMITED (02370952)
- Charges for WYRE TAXIS LIMITED (02370952)
- More for WYRE TAXIS LIMITED (02370952)
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) |
---|---|---|---|
02 Apr 2015 | CH01 | Director's details changed for William Arthur Heskith on 30 January 2014 | |
02 Apr 2015 | AD01 | Registered office address changed from 3 London Street Fleetwood Lancashire FY7 6EU to 3 London Street Fleetwood Lancashire FY7 6JE on 2 April 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
27 Mar 2015 | TM01 |
Termination of appointment of Henry Jarvis as a director
|
|
25 Mar 2015 | AP01 | Appointment of William Arthur Heskith as a director on 30 January 2014 | |
25 Mar 2015 | AP01 | Appointment of Paul Simon Howarth as a director on 30 January 2014 | |
25 Mar 2015 | AP01 | Appointment of Michael Ansell as a director on 30 January 2014 | |
25 Mar 2015 | AP01 | Appointment of Stewart Peter Croston as a director on 30 January 2014 | |
25 Mar 2015 | AP01 |
Appointment of Michael Deery as a director on 30 January 2014
|
|
25 Mar 2015 | TM02 | Termination of appointment of John Thomas Hudson as a secretary on 30 January 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Henry William Jarvis as a director on 30 January 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Mieczyslaw Witkowski as a director on 30 January 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Raymond Watkins as a director on 30 January 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of John Thomas Hudson as a director on 30 January 2014 | |
14 Jul 2014 | AA | Full accounts made up to 31 October 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from 1 Albert Street Fleetwood Lancashire FY7 6AH on 14 February 2013 | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
13 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
26 Jan 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders |