About

Registered Number: 04640729
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 11 Halfhides, Waltham Abbey, Essex, EN9 1LE

 

Founded in 2003, Colgate Cabs Ltd are based in Essex. The current directors of the business are listed as Colgate, Veronica, Colgate, Graham Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLGATE, Graham Paul 24 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COLGATE, Veronica 24 February 2003 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 September 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 24 January 2004
225 - Change of Accounting Reference Date 06 November 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
CERTNM - Change of name certificate 28 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.