Advanced company searchLink opens in new window

AB CABS (CONTRACTS) LIMITED

Company number 06865210

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)
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
19 Aug 2011 TM01 Termination of appointment of Khalid Nakhuda as a director
21 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
05 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Usman Ibrahim Musa on 10 October 2009
22 Apr 2010 AP01 Appointment of Mr Khalid Nakhuda as a director
22 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Apr 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
25 Nov 2009 AP03 Appointment of Usman Ibrahim Musa as a secretary
25 Nov 2009 AP01 Appointment of Usman Ibrahim Musa as a director
25 Nov 2009 TM01 Termination of appointment of Robert Thoburn as a director
25 Nov 2009 TM02 Termination of appointment of Ar Corporate Secretaries Limited as a secretary
25 Nov 2009 AD01 Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 25 November 2009
13 Nov 2009 CERTNM Company name changed ceuk LIMITED\certificate issued on 13/11/09
  • CONNOT ‐
31 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
31 Mar 2009 NEWINC Incorporation