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

Ashton Taxis Limited

Documents

Total Documents89
Total Pages522

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022
17 May 2023Confirmation statement made on 15 May 2023 with updates
21 September 2022Total exemption full accounts made up to 31 December 2021
16 May 2022Confirmation statement made on 15 May 2022 with no updates
6 May 2022Director's details changed for Mr Anthony James Abram on 6 May 2022
10 September 2021Total exemption full accounts made up to 31 December 2020
26 May 2021Cessation of Peter Michael Osborne as a person with significant control on 3 March 2021
26 May 2021Notification of Ashton Millers Limited as a person with significant control on 3 March 2021
26 May 2021Cessation of Anthony Abram as a person with significant control on 3 March 2021
20 May 2021Confirmation statement made on 15 May 2021 with updates
9 April 2021Termination of appointment of Peter Michael Osborne as a director on 3 March 2021
9 April 2021Satisfaction of charge 1 in full
10 September 2020Total exemption full accounts made up to 31 December 2019
15 May 2020Confirmation statement made on 15 May 2020 with updates
27 November 2019Director's details changed for Mr Peter Michael Osborne on 22 November 2019
8 November 2019Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 90
8 November 2019Purchase of own shares.
30 October 2019Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 87.00
30 October 2019Purchase of own shares.
27 September 2019Total exemption full accounts made up to 31 December 2018
24 September 2019Purchase of own shares.
24 September 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 89
24 September 2019Cancellation of shares. Statement of capital on 26 July 2019
  • GBP 88
24 September 2019Purchase of own shares.
24 June 2019Cancellation of shares. Statement of capital on 26 April 2019
  • GBP 91
24 June 2019Purchase of own shares.
28 May 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 92
28 May 2019Purchase of own shares.
20 May 2019Confirmation statement made on 15 May 2019 with updates
8 May 2019Cancellation of shares. Statement of capital on 22 February 2019
  • GBP 93
8 May 2019Purchase of own shares.
26 February 2019Cancellation of shares. Statement of capital on 25 January 2019
  • GBP 94
26 February 2019Purchase of own shares.
6 February 2019Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 95.00
6 February 2019Purchase of own shares.
11 January 2019Termination of appointment of Valerie Anne Mason as a secretary on 14 December 2018
11 January 2019Termination of appointment of Valerie Anne Mason as a director on 14 December 2018
21 September 2018Total exemption full accounts made up to 31 December 2017
16 May 2018Confirmation statement made on 15 May 2018 with no updates
18 September 2017Total exemption full accounts made up to 31 December 2016
18 September 2017Total exemption full accounts made up to 31 December 2016
8 June 2017Confirmation statement made on 15 May 2017 with updates
8 June 2017Confirmation statement made on 15 May 2017 with updates
18 May 2017Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
18 May 2017Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
17 May 2017Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
17 May 2017Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
17 January 2017Termination of appointment of Gordon Ryding as a director on 29 April 2016
17 January 2017Termination of appointment of Gordon Ryding as a director on 29 April 2016
13 September 2016Total exemption small company accounts made up to 31 December 2015
13 September 2016Total exemption small company accounts made up to 31 December 2015
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
8 September 2015Total exemption small company accounts made up to 31 December 2014
8 September 2015Total exemption small company accounts made up to 31 December 2014
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
8 May 2015Company name changed millers taxis (preston) LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
8 May 2015Company name changed millers taxis (preston) LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
19 May 2014Termination of appointment of Rachel Broxton as a director
19 May 2014Termination of appointment of Rachel Broxton as a director
2 May 2014Total exemption small company accounts made up to 31 December 2013
2 May 2014Total exemption small company accounts made up to 31 December 2013
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
14 May 2013Total exemption small company accounts made up to 31 December 2012
14 May 2013Total exemption small company accounts made up to 31 December 2012
21 March 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012
21 March 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012
10 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
10 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
7 August 2012Appointment of Gordon Ryding as a director
7 August 2012Appointment of Rachel Broxton as a director
7 August 2012Appointment of Gordon Ryding as a director
7 August 2012Appointment of Valerie Anne Mason as a secretary
7 August 2012Appointment of Rachel Broxton as a director
7 August 2012Appointment of Anthony Abram as a director
7 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 44
7 August 2012Appointment of Valerie Anne Mason as a director
7 August 2012Appointment of Valerie Anne Mason as a secretary
7 August 2012Appointment of Valerie Anne Mason as a director
7 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 44
7 August 2012Appointment of Anthony Abram as a director
3 August 2012Particulars of a mortgage or charge / charge no: 1
3 August 2012Particulars of a mortgage or charge / charge no: 1
15 May 2012Incorporation
15 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing