About

Registered Number: 06192376
Date of Incorporation: 29/03/2007 (18 years ago)
Company Status: Active
Registered Address: 5a Bath Place, Taunton, TA1 4ER,

 

Taunton Minibuses Ltd was established in 2007. The companies directors are listed as H And H Accountants Ltd, Armstrong, Matthew, Armstrong, Sharon. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Matthew 29 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
H AND H ACCOUNTANTS LTD 15 May 2009 - 1
ARMSTRONG, Sharon 29 March 2007 15 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CH04 - Change of particulars for corporate secretary 11 June 2020
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 31 March 2014
CH04 - Change of particulars for corporate secretary 31 March 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 April 2012
MG01 - Particulars of a mortgage or charge 25 November 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AAMD - Amended Accounts 07 December 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH04 - Change of particulars for corporate secretary 01 April 2010
AA - Annual Accounts 11 November 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 23 April 2008
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 November 2011 Outstanding

N/A

Debenture 16 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.