AA |
Dormant company accounts reported for the period up to Tuesday 4th April 2023
filed on: 17th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sunday 12th September 2021 director's details were changed
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 12th September 2021 secretary's details were changed
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 4th April 2022
filed on: 6th, April 2022
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Monday 4th April 2022 secretary's details were changed
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 4th April 2022 director's details were changed
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 12th September 2021 secretary's details were changed
filed on: 9th, January 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 12th September 2021 director's details were changed
filed on: 9th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 12th September 2021
filed on: 9th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 4th April 2021
filed on: 3rd, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 5th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 4th April 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 4th April 2019
filed on: 13th, December 2020
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Sunday 13th December 2020
filed on: 13th, December 2020
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 14th September 2019
filed on: 14th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th April 2019
filed on: 1st, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 4th April 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 5th April 2018 to Wednesday 4th April 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th August 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 5th April 2017, originally was Sunday 11th February 2018.
filed on: 25th, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th August 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 11th February 2018. Originally it was Friday 11th August 2017
filed on: 31st, July 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 11th August 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pro Cabs & Co Ltd PO Box 5268 Shepton Mallet Somerset BA4 9DL United Kingdom to Flat 5 West Lodge West Shepton Shepton Mallet Somerset BA4 5UH on Wednesday 8th March 2017
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 5268 Pro Cabs & Co Ltd PO Box 5268 Shepton Mallet Somerset BA4 9DL United Kingdom to Pro Cabs & Co Ltd PO Box 5268 Shepton Mallet Somerset BA4 9DL on Tuesday 13th December 2016
filed on: 13th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 5 West Lodge West Shepton Shepton Mallet BA4 5UH England to PO Box 5268 Pro Cabs & Co Ltd PO Box 5268 Shepton Mallet Somerset BA4 9DL on Tuesday 13th December 2016
filed on: 13th, December 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 5th April 2016 to Thursday 11th August 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 108 3 Edgar Buildings Bath BA1 2FJ England to Flat 5 West Lodge West Shepton Shepton Mallet BA4 5UH on Tuesday 29th November 2016
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 18th March 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th August 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 18th March 2016 director's details were changed
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 18th March 2016 director's details were changed
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2016 to Tuesday 5th April 2016
filed on: 26th, July 2016
|
accounts |
Free Download
(1 page)
|
CH03 |
On Saturday 6th February 2016 secretary's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 6th February 2016 director's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Room 2 5B Badcox Frome BA11 3BQ England to Unit 108 3 Edgar Buildings Bath BA1 2FJ on Saturday 6th February 2016
filed on: 6th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th August 2015.
filed on: 4th, October 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed pro cabs & co. LIMITEDcertificate issued on 03/09/15
filed on: 3rd, September 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, August 2015
|
incorporation |
Free Download
(25 pages)
|