BEELINE TAXIS 09 LTD



Company Documents

DateDescription
22/02/2422 February 2024 NewConfirmation statement made on 2024-01-22 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
23/02/2223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
19/01/2219 January 2022 Change of details for Mr Neil Andrew Southby as a person with significant control on 2016-04-06

View Document

18/01/2218 January 2022 Change of details for Mr Terence Edward Brigden as a person with significant control on 2016-04-06

View Document

18/01/2218 January 2022 Change of details for Mr Gary Taylor as a person with significant control on 2016-04-06

View Document

18/01/2218 January 2022 Change of details for Mr Neil Andrew Southby as a person with significant control on 2016-04-06

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW SOUTHBY / 22/02/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document



31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1425 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1321 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 19/01/13 STATEMENT OF CAPITAL GBP 6

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TAYLOR / 01/01/2011

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW SOUTHBY / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD BRIGDEN / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TAYLOR / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SAUNDERS / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM CHERRY TREE NURSERIES OTFORD ROAD SEVENOAKS KENT TN14 5DW

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM CHERRY TREE NURSERIES OTFORD ROAD SEVENOAKS KENT TN14 5DW

View Document

07/02/097 February 2009 DIRECTOR APPOINTED CHRISTOPHER RICHARD SAUNDERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED TERENCE EDWARD BRIGDEN

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED NEIL ANDREW SOUTHBY

View Document

22/01/0922 January 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