Gravesend
Kent
DA11 0TB
Director Name | Mr Roland Jack Blanks |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Georges Square St Georges Centre Gravesend Kent DA11 0TB |
Secretary Name | Mrs Christine Ann Blanks |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2004(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 St Georges Square St Georges Centre Gravesend Kent DA11 0TB |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Secretary Name | Mrs Christine Ann Blanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Gallops Vigo Meopham Kent DA13 0SS |
Director Name | Amanda Louise King |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 21 Granville Road Gravesend Kent DA11 0JU |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 25 February 2004) |
Correspondence Address | Hazledene Leith Park Road Gravesend Kent DA12 1LW |
Registered Address | 25 Pier Road Erith Kent DA7 1TA |
---|
90 at £1 | Roland Jack Blanks 90.00% Ordinary |
---|---|
10 at £1 | Christine Ann Blanks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,188 |
Cash | £106,816 |
Current Liabilities | £71,360 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
2 March 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
11 December 2018 | Secretary's details changed for Mrs Christine Ann Blanks on 30 November 2018 (1 page) |
11 December 2018 | Director's details changed for Mrs Christine Ann Blanks on 30 November 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Roland Jack Blanks on 30 November 2018 (2 pages) |
11 December 2018 | Change of details for Mrs Christine Ann Blanks as a person with significant control on 30 November 2018 (2 pages) |
11 December 2018 | Change of details for Mr Roland Jack Blanks as a person with significant control on 30 November 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
1 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF United Kingdom to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 10 Overcliffe Gravesend Kent DA11 0EF on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF United Kingdom to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 10 Overcliffe Gravesend Kent DA11 0EF on 1 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
6 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
21 June 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
21 June 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
15 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
7 June 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
22 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
25 August 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
30 April 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
10 November 2009 | Director's details changed for Roland Jack Blanks on 6 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christine Ann Blanks on 6 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Christine Ann Blanks on 6 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christine Ann Blanks on 6 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Roland Jack Blanks on 6 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Roland Jack Blanks on 6 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
1 May 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
1 May 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
17 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
14 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
14 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
13 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 May 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
16 May 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
17 May 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
17 May 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
16 May 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
16 May 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Return made up to 07/10/04; full list of members (5 pages) |
18 November 2004 | Return made up to 07/10/04; full list of members (5 pages) |
18 November 2004 | Secretary resigned (1 page) |
28 April 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
28 April 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | New director appointed (3 pages) |
16 October 2003 | Return made up to 07/10/03; full list of members (5 pages) |
16 October 2003 | Return made up to 07/10/03; full list of members (5 pages) |
14 September 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
14 September 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
13 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
22 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
14 October 2002 | Return made up to 07/10/02; full list of members (5 pages) |
14 October 2002 | Return made up to 07/10/02; full list of members (5 pages) |
17 January 2002 | Return made up to 07/10/01; full list of members (5 pages) |
17 January 2002 | Return made up to 07/10/01; full list of members (5 pages) |
9 May 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
9 May 2001 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
9 May 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
9 May 2001 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
4 May 2001 | Company name changed best cab car service LIMITED\certificate issued on 04/05/01 (2 pages) |
4 May 2001 | Company name changed best cab car service LIMITED\certificate issued on 04/05/01 (2 pages) |
18 October 2000 | Return made up to 07/10/00; full list of members (5 pages) |
18 October 2000 | Return made up to 07/10/00; full list of members (5 pages) |
3 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed;new director appointed (3 pages) |
14 December 1998 | New director appointed (3 pages) |
14 December 1998 | Ad 25/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 1998 | New secretary appointed;new director appointed (3 pages) |
14 December 1998 | Ad 25/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 1998 | New director appointed (3 pages) |
7 October 1998 | Incorporation (20 pages) |
7 October 1998 | Incorporation (20 pages) |