- Company Overview for FYLDE COAST REPLACEMENT TAXIS LTD (07394826)
- Filing history for FYLDE COAST REPLACEMENT TAXIS LTD (07394826)
- People for FYLDE COAST REPLACEMENT TAXIS LTD (07394826)
- Charges for FYLDE COAST REPLACEMENT TAXIS LTD (07394826)
- More for FYLDE COAST REPLACEMENT TAXIS LTD (07394826)
| 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) |
|---|---|---|---|
| 19 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 01 Oct 2025 | CS01 | Confirmation statement made on 1 October 2025 with no updates | |
| 12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
| 20 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 14 Dec 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
| 14 Dec 2023 | AD01 | Registered office address changed from Copse View Business Park Copse Road Fleetwood Lancashire FY7 7HB to 99 Copse Road Fleetwood Lancashire FY7 7HB on 14 December 2023 | |
| 14 Dec 2023 | CH01 | Director's details changed for Mr David John Wright on 13 January 2023 | |
| 10 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
| 14 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 05 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
| 09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 14 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
| 09 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
| 04 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
| 04 Mar 2019 | CH01 | Director's details changed for Mr Garfield Hession on 20 February 2019 | |
| 20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
| 09 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
| 09 Oct 2018 | CH01 | Director's details changed for Mr Garfield Hession on 7 February 2018 | |
| 13 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
| 09 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
| 31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |