CHAUFFEUR LINK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL O NEILL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

24/07/2024 July 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 4 BEAUFORT WEST BATH BA1 6QB

View Document

24/07/2024 July 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/07/2024 July 2020 CESSATION OF EDWARD MARK CHARLESWORTH AS A PSC

View Document

24/07/2024 July 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLESWORTH

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR JAMES MICHAEL O NEILL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM WATERHOUSE WATERHOUSE LANE MONKTON COMBE BATH BA2 7JB

View Document

18/07/1418 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/08/1315 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT UNITED KINGDOM

View Document

28/08/1228 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY MARIAN DAVIS

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIS

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR EDWARD MARK CHARLESWORTH

View Document

18/04/1218 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 30000

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

22/03/1222 March 2012 PREVSHO FROM 31/03/2012 TO 28/02/2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 12 CRANMORE PLACE BATH AVON BA2 2UW

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ADRIAN DAVIS / 15/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIAN DAVIS / 15/07/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MRS MARIAN DAVIS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY MARIAN DAVIS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0219 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9812 August 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/10/9311 October 1993 NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 COMPANY NAME CHANGED TELSTAR TRANSPORT LIMITED CERTIFICATE ISSUED ON 11/10/93

View Document

04/10/934 October 1993 SECRETARY RESIGNED

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information