BRIGHTON AND HOVE RADIO CABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Appointment of Mrs Lesley Joanna Breslin as a director on 2023-08-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Change of details for Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

17/11/2217 November 2022 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to 3 Queen Square London WC1N 3AR on 2022-11-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Andrew Mark Beale on 2021-08-27

View Document

30/09/2130 September 2021 Director's details changed for Mr Tony Ian Breslin on 2021-08-27

View Document

30/09/2130 September 2021 Registered office address changed from 5 Clifton Hill Brighton East Sussex BN1 3HL England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / BRIGHTON AND HOVE RADIO CABS HOLDINGS LTD / 11/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY IAN BRESLIN / 11/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BEALE / 11/01/2021

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 5 CLIFTON HILL BRIGHTON EAST SUSSEX BN1 3HL ENGLAND

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 38 MONTPELIER CRESCENT BRIGHTON BN1 3JL ENGLAND

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / BRIGHTON AND HOVE RADIO CABS HOLDINGS LTD / 23/12/2020

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BEALE / 23/12/2020

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY IAN BRESLIN / 23/12/2020

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024748180008

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

19/02/2019 February 2020 CESSATION OF ANDREW MARK BEALE AS A PSC

View Document

19/02/2019 February 2020 CESSATION OF TONY IAN BRESLIN AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTON AND HOVE RADIO CABS HOLDINGS LTD

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK BEALE / 16/02/2017

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 29 CUTHBERT ROAD CROYDON SURREY CR0 3RB

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK BEALE / 20/02/2017

View Document

21/01/1821 January 2018 PSC'S CHANGE OF PARTICULARS / MR TONY IAN BRESLIN / 20/02/2017

View Document

21/01/1821 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK BEALE / 20/02/2017

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN NUTLEY

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUTLEY

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NUTLEY

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNER

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANET TURNER

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR TONY IAN BRESLIN

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW MARK BEALE

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROY NUTLEY / 01/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENNETH TURNER / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY NUTLEY / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ELIZABETH NUTLEY / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET TURNER / 01/01/2010

View Document

02/01/102 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 38 MONTPELIER CRESCENT BRIGHTON EAST SUSSEX BN1 3JL

View Document

28/02/0528 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 31 BATH STREET BRIGHTON EAST SUSSEX BN1 3TB

View Document

14/03/9414 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 REGISTERED OFFICE CHANGED ON 17/08/90 FROM: NILE HOUSE PO BOX 1034 NILE STREET BRIGHTON,EAST SUSSEX BN1 1JB

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 ALTER MEM AND ARTS 17/04/90

View Document

27/04/9027 April 1990 COMPANY NAME CHANGED MILHURST LIMITED CERTIFICATE ISSUED ON 30/04/90

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: WEST KENT HOUSE CROFT ROAD CROWBOROUGH TN6 1DL

View Document

27/02/9027 February 1990 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