A2B TAXIS AND CONTRACTS (REDDITCH) LTD

Company Documents

DateDescription
01/06/251 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Notification of Smallwood Consortium Ltd as a person with significant control on 2024-05-13

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

14/05/2414 May 2024 Cessation of Mahmona Khan as a person with significant control on 2024-05-13

View Document

14/05/2414 May 2024 Cessation of Sarfraz Khan as a person with significant control on 2024-05-13

View Document

23/03/2423 March 2024 Notification of Mahmona Khan as a person with significant control on 2024-03-14

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

23/03/2423 March 2024 Change of details for Mr Sarfraz Khan as a person with significant control on 2024-03-14

View Document

08/03/248 March 2024 Registered office address changed from 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG United Kingdom to Hazro House Millsbro Road Redditch B98 7BU on 2024-03-08

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/01/2024 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

03/12/183 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 Registered office address changed from , 6-8 Vicarage View, Redditch, Worcestershire, B97 4RF to Hazro House Millsbro Road Redditch B98 7BU on 2017-12-22

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 6-8 VICARAGE VIEW REDDITCH WORCESTERSHIRE B97 4RF

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 ADOPT ARTICLES 29/12/2015

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR AMJAD KHAN

View Document

13/01/1613 January 2016 SECRETARY APPOINTED MRS MAHMONA KHAN

View Document

02/11/152 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD ALI KHAN / 25/09/2013

View Document

14/10/1414 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR AMJAD ALI KHAN

View Document

03/10/123 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMJAD ALI KHAN / 21/09/2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR AMJAD KHAN

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR SARFRAZ KHAN

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR RIAZ KHAN

View Document

29/09/0929 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 2 LEE FARM CLOSE, BOTLEY ROAD CHESHAM BUCKINGHAMSHIRE HP5 1XW

View Document

21/07/0721 July 2007

View Document

25/09/0625 September 2006

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

22/09/0622 September 2006 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