About

Registered Number: 01168871
Date of Incorporation: 02/05/1974 (50 years and 11 months ago)
Company Status: Active
Registered Address: 54 Springfield Road, Welling, Kent, DA16 1QW

 

Computer Minicabs Ltd was founded on 02 May 1974 and has its registered office in Kent, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSON, Tracey Dawn 06 April 2005 - 1
GILBERT, Dawn 06 April 2005 04 January 2019 1
LEANEY, Frederick George N/A 12 April 2018 1
LEANEY, Pamela Muriel N/A 04 January 2019 1
LEANEY, Violet Ellen N/A 06 April 2005 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 21 October 2019
PSC01 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
CS01 - N/A 21 June 2019
MR04 - N/A 25 April 2019
TM02 - Termination of appointment of secretary 25 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 17 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 17 June 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 22 June 2006
353 - Register of members 22 June 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 27 July 2004
363a - Annual Return 21 June 2004
AA - Annual Accounts 11 July 2003
363a - Annual Return 24 June 2003
AA - Annual Accounts 29 June 2002
363a - Annual Return 21 June 2002
AA - Annual Accounts 18 July 2001
363a - Annual Return 21 June 2001
AA - Annual Accounts 17 July 2000
363a - Annual Return 20 June 2000
AA - Annual Accounts 17 September 1999
363a - Annual Return 21 June 1999
AA - Annual Accounts 30 October 1998
363a - Annual Return 19 June 1998
AA - Annual Accounts 22 September 1997
363a - Annual Return 23 June 1997
CERTNM - Change of name certificate 14 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 19 July 1996
AA - Annual Accounts 05 July 1995
RESOLUTIONS - N/A 23 June 1995
MEM/ARTS - N/A 23 June 1995
363s - Annual Return 23 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 13 June 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 22 June 1993
363s - Annual Return 08 July 1992
AA - Annual Accounts 09 June 1992
AA - Annual Accounts 02 July 1991
363a - Annual Return 02 July 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
363 - Annual Return 04 August 1988
AA - Annual Accounts 04 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 10 August 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.