Earls Colne
Colchester
CO6 2SN
Director Name | Mrs Vanessa Marie Anne Whiting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2002(same day as company formation) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 36 Willow Tree Way Earls Colne Colchester CO6 2SN |
Secretary Name | Vanessa Marie Anne Whiting |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2002(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 36 Willow Tree Way Earls Colne Colchester CO6 2SN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | halsteadcars.co.uk |
---|---|
Telephone | 01787 474666 |
Telephone region | Sudbury |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Steven Kenneth Whiting 50.00% Ordinary |
---|---|
1 at £1 | Vanessa Marie Anne Whiting 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,698 |
Cash | £150 |
Current Liabilities | £7,436 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
5 January 2024 | Company name changed halstead taxis LIMITED\certificate issued on 05/01/24
|
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
8 February 2021 | Change of details for Mr Stephen Kenneth Whiting as a person with significant control on 6 April 2016 (2 pages) |
5 February 2021 | Notification of Vanessa Whiting as a person with significant control on 6 April 2016 (2 pages) |
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 February 2020 | Director's details changed for Stephen Kenneth Whiting on 15 November 2019 (2 pages) |
24 February 2020 | Change of details for Mr Stephen Kenneth Whiting as a person with significant control on 15 November 2019 (2 pages) |
24 February 2020 | Director's details changed for Vanessa Marie Anne Whiting on 15 November 2019 (2 pages) |
24 February 2020 | Secretary's details changed for Vanessa Marie Anne Whiting on 15 November 2019 (1 page) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Change of name notice (2 pages) |
31 May 2012 | Company name changed halstead cars LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Company name changed halstead cars LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Change of name notice (2 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Stephen Kenneth Whiting on 20 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Stephen Kenneth Whiting on 20 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Vanessa Marie Anne Whiting on 20 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Vanessa Marie Anne Whiting on 20 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Vanessa Marie Anne Whiting on 20 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Vanessa Marie Anne Whiting on 20 February 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Director's details changed for Stephen Kenneth Whiting on 20 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Stephen Kenneth Whiting on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Vanessa Marie Anne Whiting on 20 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Vanessa Marie Anne Whiting on 20 February 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Company name changed halstead taxis LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed halstead taxis LIMITED\certificate issued on 16/11/05 (2 pages) |
23 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 February 2004 | Return made up to 20/02/04; full list of members
|
20 February 2004 | Return made up to 20/02/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
30 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 June 2002 | Company name changed halstead private hire LIMITED\certificate issued on 18/06/02 (2 pages) |
18 June 2002 | Company name changed halstead private hire LIMITED\certificate issued on 18/06/02 (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Incorporation (16 pages) |
20 February 2002 | Incorporation (16 pages) |