- Company Overview for COLN VALLEY CABS LIMITED (04709562)
- Filing history for COLN VALLEY CABS LIMITED (04709562)
- People for COLN VALLEY CABS LIMITED (04709562)
- More for COLN VALLEY CABS LIMITED (04709562)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
09 Jan 2024 | AD01 | Registered office address changed from Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD to Waterloo House 18 the Waterloo Cirencester GL7 2PY on 9 January 2024 | |
28 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
13 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2019 | AP01 | Appointment of Mrs Jane Miles as a director on 16 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Tracy Ann Miles-Ronson as a director on 16 September 2019 | |
25 Sep 2019 | TM02 | Termination of appointment of Tracey Ann Miles as a secretary on 16 September 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
20 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH01 | Director's details changed for Mrs Tracy Ann Miles-Ronson on 1 April 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Stephen James Miles on 1 April 2016 | |
01 Apr 2016 | CH03 | Secretary's details changed for Tracey Ann Miles on 1 April 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |