Advanced company searchLink opens in new window

BRIGHTON AND HOVE RADIO CABS LIMITED

Company number 02474818

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)
05 Jan 2021 AD01 Registered office address changed from 38 Montpelier Crescent Brighton BN1 3JL England to 5 Clifton Hill Brighton East Sussex BN1 3HL on 5 January 2021
19 Nov 2020 MR01 Registration of charge 024748180008, created on 10 November 2020
19 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
19 Feb 2020 PSC07 Cessation of Tony Ian Breslin as a person with significant control on 19 February 2020
19 Feb 2020 PSC07 Cessation of Andrew Mark Beale as a person with significant control on 19 February 2020
19 Feb 2020 PSC02 Notification of Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 6 April 2016
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
23 Jan 2018 AD01 Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 38 Montpelier Crescent Brighton BN1 3JL on 23 January 2018
23 Jan 2018 PSC04 Change of details for Mr Andrew Mark Beale as a person with significant control on 16 February 2017
22 Jan 2018 PSC04 Change of details for Mr Andrew Mark Beale as a person with significant control on 20 February 2017
21 Jan 2018 PSC04 Change of details for Mr Tony Ian Breslin as a person with significant control on 20 February 2017
21 Jan 2018 PSC04 Change of details for Mr Andrew Mark Beale as a person with significant control on 20 February 2017
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 TM01 Termination of appointment of Janet Turner as a director on 4 March 2016
07 Mar 2016 TM01 Termination of appointment of Anthony Kenneth Turner as a director on 4 March 2016
07 Mar 2016 TM01 Termination of appointment of Eileen Elizabeth Nutley as a director on 4 March 2016
07 Mar 2016 TM01 Termination of appointment of Christopher Roy Nutley as a director on 4 March 2016
07 Mar 2016 TM02 Termination of appointment of Christopher Roy Nutley as a secretary on 4 March 2016
07 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
17 Dec 2015 AP01 Appointment of Mr Andrew Mark Beale as a director on 17 December 2015