ARROW CABS TAMESIDE LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-09-29 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-29 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-29 |
05/04/235 April 2023 | Notification of Pamela Anne Dakin as a person with significant control on 2023-04-05 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
13/03/2313 March 2023 | Termination of appointment of Peter John Spencer as a director on 2023-03-13 |
13/03/2313 March 2023 | Termination of appointment of Carol Margaret Spencer as a director on 2023-03-13 |
13/03/2313 March 2023 | Cessation of Peter John Spencer as a person with significant control on 2023-03-13 |
13/03/2313 March 2023 | Registered office address changed from Langham House Langham Street Ashton Under Lyne Lancashire OL7 9EA to 26 Hiltons Farm Close Audenshaw Manchester M34 5JP on 2023-03-13 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-29 |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-09-29 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2019-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
29/06/1929 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/03/1610 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/03/1523 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/03/1420 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/03/1313 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/03/129 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/03/1117 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/03/1019 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE DAKIN / 19/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAKIN / 19/03/2010 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/03/0930 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
19/01/0719 January 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 |
10/11/0610 November 2006 | NEW DIRECTOR APPOINTED |
10/11/0610 November 2006 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
21/06/0621 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | DIRECTOR RESIGNED |
15/06/0615 June 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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