SAFE CARS PREMIER TAXI & CHAUFFEUR SERVICES LIMITED



Company Documents

DateDescription
03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to 8 Withersfield Road Haverhill CB9 9HA on 2024-01-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 7 TRUST COURT HISTON CAMBRIDGE CB24 9PW ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM C/O ASTON SHAW 7 TRUST COURT HISTON CAMBRIDGE CB24 9PW

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS LINDA PAGE

View Document

15/04/1615 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 01/05/15 STATEMENT OF CAPITAL GBP 3

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts


16/04/1516 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 7 TRUST COURT HISTON CAMBRIDGE CB24 9PW ENGLAND

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O MORGAN WOODS ACCOUNTANTS OFFICE 23 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WX

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O MORGAN WOODS ACCOUNTANTS OFFICE 23 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WX UNITED KINGDOM

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAGE / 08/04/2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA PAGE / 08/04/2012

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM C/O MORGAN WOODS ACCOUNTANTS COMPASS HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9AD UNITED KINGDOM

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM C/O MORGAN WOODS ACCOUNTANTS COMPASS HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9AD UNITED KINGDOM

View Document

13/04/1113 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAGE / 08/04/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA PAGE / 08/04/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 8 WITHERSFIELD ROAD HAVERHILL CB9 9HA UNITED KINGDOM

View Document

10/05/1010 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAGE / 01/10/2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA PAGE / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company