ABC TAXIS NORWICH - History of Changes


DateDescription
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-05-25 insert career_pages_linkeddomain veezu.partners
2023-05-25 insert client_pages_linkeddomain veezu.partners
2023-05-25 insert index_pages_linkeddomain veezu.partners
2023-05-25 insert terms_pages_linkeddomain veezu.partners
2023-04-07 insert terms_pages_linkeddomain amazonaws.com
2023-04-07 delete address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2023-04-07 insert address 5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 10
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-07-31
2023-04-07 update company_status Active => Liquidation
2023-04-07 update reg_address_care_of ASTON SHAW => null
2023-04-07 update registered_address
2023-03-16 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-03-01 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2023 FROM C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND
2023-03-01 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-02-22 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-11-02 update statutory_documents PREVEXT FROM 30/06/2022 TO 31/10/2022
2022-10-30 delete finance_emails ac..@abctaxisnorwich.co.uk
2022-10-30 delete address The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY
2022-10-30 delete alias ABC Taxis Limited
2022-10-30 delete email ac..@abctaxisnorwich.co.uk
2022-10-30 delete phone 01603 630022
2022-10-30 insert address Raleigh House Langstone Business Village, Langstone, Newport, NP18 2LH, United Kingdom
2022-10-30 insert email co..@veezu.co.uk
2022-10-30 insert registration_number 09378357
2022-10-30 update primary_contact The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY => Raleigh House Langstone Business Village, Langstone, Newport, NP18 2LH, United Kingdom
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-06-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HALL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-05 delete source_ip 172.67.136.200
2022-02-05 delete source_ip 104.21.54.82
2022-02-05 insert source_ip 93.114.234.170
2021-08-10 delete career_pages_linkeddomain icabbi.com
2021-08-10 delete client_pages_linkeddomain icabbi.com
2021-08-10 delete index_pages_linkeddomain icabbi.com
2021-08-10 insert career_pages_linkeddomain icab.bi
2021-08-10 insert client_pages_linkeddomain icab.bi
2021-08-10 insert index_pages_linkeddomain icab.bi
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 104.24.98.10
2021-02-01 delete source_ip 104.24.99.10
2021-02-01 delete terms_pages_linkeddomain aboutcookies.org
2021-02-01 insert career_pages_linkeddomain icabbi.com
2021-02-01 insert index_pages_linkeddomain icabbi.com
2021-02-01 insert source_ip 104.21.54.82
2021-02-01 insert terms_pages_linkeddomain icabbi.com
2020-09-24 delete career_pages_linkeddomain koncept.design
2020-09-24 delete index_pages_linkeddomain koncept.design
2020-09-24 delete terms_pages_linkeddomain koncept.design
2020-09-24 insert career_pages_linkeddomain mesmerise.media
2020-09-24 insert index_pages_linkeddomain mesmerise.media
2020-09-24 insert terms_pages_linkeddomain mesmerise.media
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-06-15 delete index_pages_linkeddomain bit.ly
2020-06-15 insert source_ip 172.67.136.200
2020-04-14 insert index_pages_linkeddomain bit.ly
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-10 update founded_year 1994 => null
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-06-09 update robots_txt_status abctaxisnorwich.co.uk: 404 => 200
2019-06-09 update robots_txt_status www.abctaxisnorwich.co.uk: 404 => 200
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-07 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-04-15 delete about_pages_linkeddomain fresh-press.co.uk
2018-04-15 delete career_pages_linkeddomain fresh-press.co.uk
2018-04-15 delete contact_pages_linkeddomain fresh-press.co.uk
2018-04-15 delete index_pages_linkeddomain fresh-press.co.uk
2018-04-15 delete source_ip 104.31.90.198
2018-04-15 delete source_ip 104.31.91.198
2018-04-15 delete terms_pages_linkeddomain fresh-press.co.uk
2018-04-15 insert about_pages_linkeddomain koncept.design
2018-04-15 insert career_pages_linkeddomain koncept.design
2018-04-15 insert contact_pages_linkeddomain koncept.design
2018-04-15 insert index_pages_linkeddomain koncept.design
2018-04-15 insert source_ip 104.24.98.10
2018-04-15 insert source_ip 104.24.99.10
2018-04-15 insert terms_pages_linkeddomain koncept.design
2018-04-15 update robots_txt_status abctaxisnorwich.co.uk: 200 => 404
2018-04-15 update robots_txt_status www.abctaxisnorwich.co.uk: 200 => 404
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-13 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-03 delete source_ip 185.116.214.142
2017-06-03 insert source_ip 104.31.90.198
2017-06-03 insert source_ip 104.31.91.198
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-09-14 update statutory_documents SAIL ADDRESS CHANGED FROM: 18 PRINCES STREET NORWICH NORFOLK NR3 1AE ENGLAND
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-25 delete source_ip 70.34.40.73
2016-08-25 insert source_ip 185.116.214.142
2016-08-25 update robots_txt_status www.abctaxisnorwich.co.uk: 404 => 200
2016-05-11 delete address 18 PRINCES STREET NORWICH NORFOLK NR3 1AE
2016-05-11 insert address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-11 update reg_address_care_of null => ASTON SHAW
2016-05-11 update registered_address
2016-04-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID HALL / 28/04/2016
2016-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 18 PRINCES STREET NORWICH NORFOLK NR3 1AE
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-08 update statutory_documents 01/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-06 delete source_ip 212.84.80.40
2014-12-06 insert source_ip 70.34.40.73
2014-10-07 delete address 18 PRINCES STREET NORWICH NORFOLK ENGLAND NR3 1AE
2014-10-07 insert address 18 PRINCES STREET NORWICH NORFOLK NR3 1AE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-26 update statutory_documents 01/09/14 FULL LIST
2014-04-14 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-23 insert index_pages_linkeddomain apple.com
2013-10-23 insert index_pages_linkeddomain google.com
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-09 update statutory_documents 01/09/13 FULL LIST
2013-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID HALL / 06/12/2012
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 6022 - Taxi operation
2013-06-22 insert sic_code 49320 - Taxi operation
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-14 update statutory_documents 01/09/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 01/09/11 FULL LIST
2011-03-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-15 update statutory_documents 01/09/10 FULL LIST
2010-09-14 update statutory_documents SAIL ADDRESS CREATED
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WALKER / 01/09/2010
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES CALLENDER / 01/09/2010
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 18 PRINCES STREET NORWICH NORFOLK NR3 1AE
2009-09-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-14 update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 30/06/2008
2008-10-01 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-12 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-27 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents DIRECTOR RESIGNED
2006-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-10-05 update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-12 update statutory_documents NEW SECRETARY APPOINTED
2005-01-11 update statutory_documents SECRETARY RESIGNED
2004-09-10 update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-09 update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-09 update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-11 update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-06 update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-03 update statutory_documents RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-10 update statutory_documents RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-19 update statutory_documents RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-05-08 update statutory_documents NEW SECRETARY APPOINTED
1997-05-08 update statutory_documents SECRETARY RESIGNED
1997-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-07 update statutory_documents RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1996-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1996-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 1 STATION ROAD BRUNDALL NORFOLK NR13 5LB
1996-06-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 05/09/95 TO 30/06/95
1996-04-13 update statutory_documents NEW DIRECTOR APPOINTED
1996-01-24 update statutory_documents NEW DIRECTOR APPOINTED
1996-01-18 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/95
1995-10-26 update statutory_documents RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
1995-09-19 update statutory_documents DIRECTOR RESIGNED
1995-09-01 update statutory_documents DIRECTOR RESIGNED
1994-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/09/94
1994-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-10-17 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/09/92
1994-10-03 update statutory_documents RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS
1994-09-20 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 05/09
1994-09-19 update statutory_documents DIRECTOR RESIGNED
1993-12-21 update statutory_documents RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS
1992-09-17 update statutory_documents SECRETARY RESIGNED
1992-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION