Advanced company searchLink opens in new window

PEMBROKESHIRE TAXI AND MINIBUS HIRE LIMITED

Company number 08360201

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Jun 2018 AAMD Amended micro company accounts made up to 31 January 2017
21 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
18 Jan 2018 PSC01 Notification of Rachel Ann Coulson as a person with significant control on 1 February 2017
16 Jan 2018 PSC07 Cessation of Richard John Eynon as a person with significant control on 1 February 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Jun 2017 AD01 Registered office address changed from Birch Grove Whitehill, Cresselly Kilgetty SA68 0TX to Saint Michaels House Cosheston Pembroke Dock SA72 4UD on 13 June 2017
13 Jun 2017 AP03 Appointment of Miss Rachel Ann Coulson as a secretary on 1 February 2017
13 Jun 2017 AP01 Appointment of Miss Rachel Ann Coulson as a director on 1 February 2017
13 Jun 2017 TM01 Termination of appointment of Richard John Eynon as a director on 31 January 2017
13 Jun 2017 TM02 Termination of appointment of Richard John Eynon as a secretary on 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2