Download leads from Nexok and grow your business. Find out more

24/7 Taxi Services (Peterlee) Limited

Documents

Total Documents74
Total Pages477

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with updates
13 February 2024Notification of Christopher Lincoln as a person with significant control on 1 February 2024
13 November 2023Confirmation statement made on 13 November 2023 with updates
4 October 2023Total exemption full accounts made up to 31 March 2023
1 August 2023Confirmation statement made on 1 August 2023 with updates
15 June 2023Confirmation statement made on 6 June 2023 with no updates
25 January 2023Notification of Anne Lincoln as a person with significant control on 23 January 2023
25 January 2023Appointment of Mr Craig Lincoln as a director on 23 January 2023
25 January 2023Termination of appointment of Christopher John Lincoln as a director on 23 January 2023
25 January 2023Cessation of Christopher John Lincoln as a person with significant control on 23 January 2023
25 January 2023Notification of Craig Lincoln as a person with significant control on 23 January 2023
6 July 2022Registered office address changed from 23 Barnwell View Herrington Burn Houghton Le Spring Durham DH4 7FB United Kingdom to 39 Nightingale Close Hartlepool TS26 0HL on 6 July 2022
4 July 2022Total exemption full accounts made up to 31 March 2022
9 June 2022Confirmation statement made on 6 June 2022 with updates
23 November 2021Statement of capital following an allotment of shares on 13 September 2021
  • GBP 50.00
18 October 2021Statement of capital following an allotment of shares on 13 September 2021
  • GBP 50
18 June 2021Confirmation statement made on 7 June 2021 with no updates
12 May 2021Total exemption full accounts made up to 31 March 2021
23 July 2020Total exemption full accounts made up to 31 March 2020
8 June 2020Confirmation statement made on 7 June 2020 with updates
20 March 2020Change of details for Mr Christopher John Lincoln as a person with significant control on 16 March 2020
20 March 2020Director's details changed for Mr Christopher John Lincoln on 16 March 2020
20 March 2020Registered office address changed from 25 Lambton Court Peterlee Durham SR8 1NG to 23 Barnwell View Herrington Burn Houghton Le Spring Durham DH4 7FB on 20 March 2020
8 October 2019Total exemption full accounts made up to 31 March 2019
7 June 2019Confirmation statement made on 7 June 2019 with no updates
5 June 2019Confirmation statement made on 1 June 2019 with no updates
20 December 2018Total exemption full accounts made up to 31 March 2018
5 June 2018Confirmation statement made on 1 June 2018 with no updates
22 December 2017Total exemption full accounts made up to 31 March 2017
4 June 2017Confirmation statement made on 1 June 2017 with updates
4 June 2017Confirmation statement made on 1 June 2017 with updates
31 May 2017Appointment of Mr Christopher John Lincoln as a director on 31 May 2017
31 May 2017Termination of appointment of Patricia Anne Lincoln as a director on 31 May 2017
31 May 2017Termination of appointment of Patricia Anne Lincoln as a director on 31 May 2017
31 May 2017Appointment of Mr Christopher John Lincoln as a director on 31 May 2017
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
28 July 2016Confirmation statement made on 27 July 2016 with updates
28 July 2016Confirmation statement made on 27 July 2016 with updates
4 March 2016Total exemption small company accounts made up to 31 March 2015
4 March 2016Total exemption small company accounts made up to 31 March 2015
10 February 2016Registered office address changed from 2 Carrock Close Oakerside Park Peterlee Co Durham SR8 1EE to 25 Lambton Court Peterlee Durham SR8 1NG on 10 February 2016
10 February 2016Registered office address changed from 2 Carrock Close Oakerside Park Peterlee Co Durham SR8 1EE to 25 Lambton Court Peterlee Durham SR8 1NG on 10 February 2016
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
9 January 2015Total exemption small company accounts made up to 31 March 2014
9 January 2015Total exemption small company accounts made up to 31 March 2014
31 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
31 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
2 January 2014Total exemption small company accounts made up to 31 March 2013
2 January 2014Total exemption small company accounts made up to 31 March 2013
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
29 May 2013Compulsory strike-off action has been discontinued
29 May 2013Compulsory strike-off action has been discontinued
28 May 2013Total exemption small company accounts made up to 31 March 2012
28 May 2013Total exemption small company accounts made up to 31 March 2012
23 April 2013First Gazette notice for compulsory strike-off
23 April 2013First Gazette notice for compulsory strike-off
10 September 2012Annual return made up to 27 July 2012 with a full list of shareholders
10 September 2012Annual return made up to 27 July 2012 with a full list of shareholders
13 February 2012Director's details changed for Patricia Anne Lincoln on 30 January 2012
13 February 2012Director's details changed for Patricia Anne Lincoln on 30 January 2012
7 February 2012Registered office address changed from 6 Durham Lane Easington Village Peterlee County Durham SR8 3HY on 7 February 2012
7 February 2012Registered office address changed from 6 Durham Lane Easington Village Peterlee County Durham SR8 3HY on 7 February 2012
7 February 2012Registered office address changed from 6 Durham Lane Easington Village Peterlee County Durham SR8 3HY on 7 February 2012
2 February 2012Total exemption small company accounts made up to 31 March 2011
2 February 2012Previous accounting period shortened from 31 July 2011 to 31 March 2011
2 February 2012Previous accounting period shortened from 31 July 2011 to 31 March 2011
2 February 2012Total exemption small company accounts made up to 31 March 2011
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders
27 July 2010Incorporation
27 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed