Download leads from Nexok and grow your business. Find out more

Taylor Maxwell Hardwoods Limited

Documents

Total Documents136
Total Pages690

Filing History

18 December 2020Confirmation statement made on 22 November 2020 with no updates
3 December 2019Confirmation statement made on 22 November 2019 with no updates
3 December 2019Registered office address changed from Taylor Maxwell House the Promenade Clifton Bristol to Taylor Maxwell House Clifton Down Bristol BS8 3NW on 3 December 2019
11 October 2019Accounts for a dormant company made up to 31 March 2019
30 November 2018Confirmation statement made on 22 November 2018 with no updates
14 November 2018Accounts for a dormant company made up to 31 March 2018
30 November 2017Confirmation statement made on 22 November 2017 with no updates
30 November 2017Confirmation statement made on 22 November 2017 with no updates
7 September 2017Accounts for a dormant company made up to 31 March 2017
7 September 2017Accounts for a dormant company made up to 31 March 2017
4 September 2017Appointment of Mr Robert Guilfoyle as a director on 1 September 2017
4 September 2017Appointment of Mr Robert Guilfoyle as a director on 1 September 2017
1 September 2017Termination of appointment of Andrew David Downes as a director on 30 June 2017
1 September 2017Termination of appointment of Andrew David Downes as a director on 30 June 2017
5 December 2016Accounts for a dormant company made up to 31 March 2016
5 December 2016Accounts for a dormant company made up to 31 March 2016
28 November 2016Confirmation statement made on 22 November 2016 with updates
28 November 2016Confirmation statement made on 22 November 2016 with updates
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
3 December 2015Total exemption full accounts made up to 31 March 2015
3 December 2015Total exemption full accounts made up to 31 March 2015
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000
7 September 2014Total exemption full accounts made up to 31 March 2014
7 September 2014Total exemption full accounts made up to 31 March 2014
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
6 August 2013Total exemption full accounts made up to 31 March 2013
6 August 2013Total exemption full accounts made up to 31 March 2013
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
30 July 2012Total exemption full accounts made up to 31 March 2012
30 July 2012Total exemption full accounts made up to 31 March 2012
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
1 August 2011Total exemption full accounts made up to 31 March 2011
1 August 2011Total exemption full accounts made up to 31 March 2011
10 December 2010Annual return made up to 22 November 2010 with a full list of shareholders
10 December 2010Annual return made up to 22 November 2010 with a full list of shareholders
3 August 2010Total exemption full accounts made up to 31 March 2010
3 August 2010Total exemption full accounts made up to 31 March 2010
14 December 2009Director's details changed for Mr Andrew David Downes on 22 November 2009
14 December 2009Secretary's details changed for Mr Mark Phillips on 22 November 2009
14 December 2009Annual return made up to 22 November 2009 with a full list of shareholders
14 December 2009Register inspection address has been changed
14 December 2009Annual return made up to 22 November 2009 with a full list of shareholders
14 December 2009Register inspection address has been changed
14 December 2009Director's details changed for Mr Andrew David Downes on 22 November 2009
14 December 2009Secretary's details changed for Mr Mark Phillips on 22 November 2009
20 July 2009Accounts for a dormant company made up to 31 March 2009
20 July 2009Accounts for a dormant company made up to 31 March 2009
1 December 2008Return made up to 22/11/08; full list of members
1 December 2008Return made up to 22/11/08; full list of members
1 December 2008Location of register of members
1 December 2008Location of register of members
19 September 2008Accounts for a dormant company made up to 31 March 2008
19 September 2008Accounts for a dormant company made up to 31 March 2008
18 August 2008Director appointed andrew david downes
18 August 2008Director appointed andrew david downes
11 August 2008Appointment terminated director clive mathews
11 August 2008Appointment terminated director clive mathews
17 January 2008Accounts for a dormant company made up to 31 March 2007
17 January 2008Accounts for a dormant company made up to 31 March 2007
17 December 2007Return made up to 22/11/07; full list of members
17 December 2007Return made up to 22/11/07; full list of members
14 December 2007Secretary resigned
14 December 2007New secretary appointed
14 December 2007New secretary appointed
14 December 2007Secretary resigned
19 December 2006Return made up to 22/11/06; full list of members
19 December 2006Return made up to 22/11/06; full list of members
18 December 2006Accounts for a dormant company made up to 31 March 2006
18 December 2006Accounts for a dormant company made up to 31 March 2006
25 July 2006Director resigned
25 July 2006Director resigned
20 April 2006Company name changed barr & duncanson LIMITED\certificate issued on 20/04/06
20 April 2006Company name changed barr & duncanson LIMITED\certificate issued on 20/04/06
20 December 2005Accounts for a dormant company made up to 31 March 2005
20 December 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 December 2005Accounts for a dormant company made up to 31 March 2005
20 December 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
21 December 2004Accounts for a dormant company made up to 31 March 2004
21 December 2004Accounts for a dormant company made up to 31 March 2004
1 December 2004Return made up to 22/11/04; full list of members
1 December 2004Return made up to 22/11/04; full list of members
26 May 2004Particulars of mortgage/charge
26 May 2004Particulars of mortgage/charge
31 December 2003Accounts for a dormant company made up to 31 March 2003
31 December 2003Accounts for a dormant company made up to 31 March 2003
12 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 2003Declaration of satisfaction of mortgage/charge
13 May 2003Declaration of satisfaction of mortgage/charge
6 December 2002Accounts for a dormant company made up to 31 March 2002
6 December 2002Return made up to 22/11/02; full list of members
6 December 2002Accounts for a dormant company made up to 31 March 2002
6 December 2002Return made up to 22/11/02; full list of members
7 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 December 2001Accounts for a dormant company made up to 31 March 2001
7 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 December 2001Accounts for a dormant company made up to 31 March 2001
13 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 December 2000Accounts for a dormant company made up to 31 March 2000
13 December 2000Accounts for a dormant company made up to 31 March 2000
13 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 January 2000New director appointed
6 January 2000New director appointed
16 December 1999Director resigned
16 December 1999Director resigned
16 December 1999Director resigned
16 December 1999Director resigned
10 December 1999Return made up to 22/11/99; full list of members
10 December 1999Return made up to 22/11/99; full list of members
10 December 1999Accounts for a dormant company made up to 31 March 1999
10 December 1999Accounts for a dormant company made up to 31 March 1999
25 November 1998Accounts for a dormant company made up to 31 March 1998
25 November 1998Return made up to 22/11/98; no change of members
25 November 1998Accounts for a dormant company made up to 31 March 1998
25 November 1998Return made up to 22/11/98; no change of members
28 November 1997Accounts for a dormant company made up to 31 March 1997
28 November 1997Accounts for a dormant company made up to 31 March 1997
28 November 1997Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
28 November 1997Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
4 December 1996Return made up to 22/11/96; full list of members
4 December 1996Return made up to 22/11/96; full list of members
2 December 1996Accounts for a dormant company made up to 31 March 1996
2 December 1996Accounts for a dormant company made up to 31 March 1996
11 December 1995Accounts for a dormant company made up to 31 March 1995
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 December 1995Return made up to 07/12/95; full list of members
11 December 1995Accounts for a dormant company made up to 31 March 1995
11 December 1995Return made up to 07/12/95; full list of members
22 March 1989Memorandum and Articles of Association
22 March 1989Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing