About

Registered Number: 03615788
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 123 Boutport Street Barmstaple Devon, 123 Boutport Street, Barnstaple, Devon, EX32 1DT,

 

Based in Barnstaple, Devon, B Line Taxis Ltd was founded on 14 August 1998, it has a status of "Active". Potter, Anita Hazel, Burrell, Anita, Pearson, Anita Hazel, Burrell, William George, Ward, Brian Francis are listed as directors of B Line Taxis Ltd. Currently we aren't aware of the number of employees at the B Line Taxis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Anita 13 May 2019 - 1
PEARSON, Anita Hazel 26 March 2010 - 1
BURRELL, William George 20 August 1998 30 August 2011 1
WARD, Brian Francis 20 August 1998 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Anita Hazel 07 April 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 19 March 2020
TM02 - Termination of appointment of secretary 15 May 2019
AP01 - Appointment of director 13 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 18 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 11 July 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 07 June 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 13 April 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 07 September 1999
RESOLUTIONS - N/A 22 October 1998
225 - Change of Accounting Reference Date 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
123 - Notice of increase in nominal capital 22 October 1998
287 - Change in situation or address of Registered Office 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.