Total Documents | 284 |
---|
Total Pages | 1,058 |
---|
9 April 2024 | Current accounting period extended from 30 March 2024 to 29 September 2024 |
---|---|
21 December 2023 | Total exemption full accounts made up to 30 March 2023 |
31 October 2023 | Registered office address changed from Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ England to Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA on 31 October 2023 |
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates |
8 August 2023 | Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA to Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ on 8 August 2023 |
8 August 2023 | Change of details for Richard's Pharma Limited as a person with significant control on 7 August 2023 |
8 August 2023 | Director's details changed for Mrs Simone Elizabeth Taylor on 7 August 2023 |
8 August 2023 | Director's details changed for Laurence Dudley Taylor on 7 August 2023 |
8 August 2023 | Secretary's details changed for Laurence Dudley Taylor on 7 August 2023 |
20 February 2023 | Total exemption full accounts made up to 30 March 2022 |
29 September 2022 | Confirmation statement made on 15 September 2022 with no updates |
22 December 2021 | Total exemption full accounts made up to 30 March 2021 |
29 September 2021 | Confirmation statement made on 15 September 2021 with no updates |
18 March 2021 | Total exemption full accounts made up to 30 March 2020 |
29 September 2020 | Confirmation statement made on 15 September 2020 with updates |
1 May 2020 | Satisfaction of charge 5 in full |
18 March 2020 | Total exemption full accounts made up to 31 March 2019 |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 |
26 September 2019 | Confirmation statement made on 15 September 2019 with updates |
9 August 2019 | Termination of appointment of Malcolm Clive Ramsay as a director on 26 July 2019 |
9 August 2019 | Appointment of Laurence Dudley Taylor as a director on 26 July 2019 |
16 January 2019 | Accounts for a small company made up to 31 March 2018 |
27 September 2018 | Confirmation statement made on 15 September 2018 with updates |
2 January 2018 | Accounts for a small company made up to 31 March 2017 |
28 September 2017 | Confirmation statement made on 15 September 2017 with updates |
28 September 2017 | Director's details changed for Mrs Simone Elizabeth Taylor on 27 September 2017 |
28 September 2017 | Confirmation statement made on 15 September 2017 with updates |
28 September 2017 | Director's details changed for Mrs Simone Elizabeth Taylor on 27 September 2017 |
22 February 2017 | Amended accounts for a small company made up to 31 March 2016 |
22 February 2017 | Amended accounts for a small company made up to 31 March 2016 |
8 January 2017 | Accounts for a small company made up to 31 March 2016 |
8 January 2017 | Accounts for a small company made up to 31 March 2016 |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates |
21 August 2016 | Director's details changed for Mr Malcolm Clive Ramsay on 19 August 2016 |
21 August 2016 | Director's details changed for Mr Malcolm Clive Ramsay on 19 August 2016 |
14 July 2016 | Auditor's resignation |
14 July 2016 | Auditor's resignation |
21 December 2015 | Accounts for a small company made up to 31 March 2015 |
21 December 2015 | Accounts for a small company made up to 31 March 2015 |
7 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
20 March 2015 | Appointment of Mr Malcolm Clive Ramsay as a director on 13 March 2015 |
20 March 2015 | Termination of appointment of Richard Jeffery Taylor as a director on 13 March 2015 |
20 March 2015 | Termination of appointment of Richard Jeffery Taylor as a director on 13 March 2015 |
20 March 2015 | Appointment of Mr Malcolm Clive Ramsay as a director on 13 March 2015 |
25 February 2015 | Appointment of Laurence Dudley Taylor as a secretary on 9 February 2015 |
25 February 2015 | Termination of appointment of Richard Jeffery Taylor as a secretary on 9 February 2015 |
25 February 2015 | Appointment of Laurence Dudley Taylor as a secretary on 9 February 2015 |
25 February 2015 | Termination of appointment of Richard Jeffery Taylor as a secretary on 9 February 2015 |
25 February 2015 | Termination of appointment of Richard Jeffery Taylor as a secretary on 9 February 2015 |
25 February 2015 | Appointment of Laurence Dudley Taylor as a secretary on 9 February 2015 |
16 December 2014 | Accounts for a small company made up to 31 March 2014 |
16 December 2014 | Accounts for a small company made up to 31 March 2014 |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 |
31 December 2013 | Accounts for a small company made up to 31 March 2013 |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 |
3 January 2013 | Accounts for a small company made up to 31 March 2012 |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders |
14 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 |
14 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders |
5 October 2011 | Accounts for a small company made up to 31 December 2010 |
5 October 2011 | Accounts for a small company made up to 31 December 2010 |
15 March 2011 | Particulars of a mortgage or charge / charge no: 5 |
15 March 2011 | Particulars of a mortgage or charge / charge no: 5 |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 |
11 December 2010 | Particulars of a mortgage or charge / charge no: 3 |
11 December 2010 | Particulars of a mortgage or charge / charge no: 3 |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
27 October 2010 | Register(s) moved to registered inspection location |
27 October 2010 | Register inspection address has been changed |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders |
27 October 2010 | Register inspection address has been changed |
27 October 2010 | Register(s) moved to registered inspection location |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders |
15 September 2010 | Accounts for a small company made up to 31 December 2009 |
15 September 2010 | Accounts for a small company made up to 31 December 2009 |
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders |
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders |
28 October 2009 | Director's details changed for Simone Elizabeth Taylor on 11 March 2008 |
28 October 2009 | Director's details changed for Simone Elizabeth Taylor on 11 March 2008 |
26 October 2009 | Director's details changed for Simone Elizabeth Taylor on 11 March 2008 |
26 October 2009 | Director's details changed for Simone Elizabeth Taylor on 11 March 2008 |
26 September 2009 | Accounts for a small company made up to 31 December 2008 |
26 September 2009 | Accounts for a small company made up to 31 December 2008 |
5 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 |
5 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 |
23 February 2009 | Accounts for a small company made up to 30 April 2008 |
23 February 2009 | Accounts for a small company made up to 30 April 2008 |
20 October 2008 | Director and secretary's change of particulars / richard taylor / 11/03/2008 |
20 October 2008 | Return made up to 15/09/08; full list of members |
20 October 2008 | Director and secretary's change of particulars / richard taylor / 11/03/2008 |
20 October 2008 | Director's change of particulars / simone taylor / 11/03/2008 |
20 October 2008 | Location of register of members |
20 October 2008 | Return made up to 15/09/08; full list of members |
20 October 2008 | Location of register of members |
20 October 2008 | Director's change of particulars / simone taylor / 11/03/2008 |
17 October 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 |
17 October 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 |
26 August 2008 | Accounts for a small company made up to 31 January 2007 |
26 August 2008 | Accounts for a small company made up to 31 January 2007 |
9 April 2008 | Registered office changed on 09/04/2008 from taylor group house wedgnock lane warwick CV34 5YA |
9 April 2008 | Registered office changed on 09/04/2008 from taylor group house wedgnock lane warwick CV34 5YA |
3 April 2008 | Director and secretary appointed richard jeffrey taylor |
3 April 2008 | Director appointed simone elizabeth taylor |
3 April 2008 | Director appointed simone taylor logged form |
3 April 2008 | Appointment terminate, director and secretary graham howard walden logged form |
3 April 2008 | Appointment terminate, director and secretary graham howard walden logged form |
3 April 2008 | Appointment terminate, director wayne luckman logged form |
3 April 2008 | Director and secretary appointed richard jeffrey taylor |
3 April 2008 | Director appointed simone taylor logged form |
3 April 2008 | Appointment terminate, director wayne luckman logged form |
3 April 2008 | Director appointed simone elizabeth taylor |
3 April 2008 | Appointment terminate, director timothy alan cox logged form |
3 April 2008 | Appointment terminate, director timothy alan cox logged form |
3 April 2008 | Registered office changed on 03/04/2008 from 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX |
3 April 2008 | Registered office changed on 03/04/2008 from 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX |
26 March 2008 | Appointment terminated director wayne luckman |
26 March 2008 | Appointment terminated director wayne luckman |
26 March 2008 | Appointment terminate, director and secretary graham howard walden logged form |
26 March 2008 | Appointment terminate, director and secretary graham howard walden logged form |
26 March 2008 | Appointment terminated director timothy cox |
26 March 2008 | Appointment terminated director timothy cox |
14 March 2008 | Appointment terminated secretary graham walden |
14 March 2008 | Appointment terminated director graham walden |
14 March 2008 | Appointment terminated director graham walden |
14 March 2008 | Appointment terminated secretary graham walden |
18 September 2007 | Return made up to 15/09/07; full list of members |
18 September 2007 | Return made up to 15/09/07; full list of members |
27 September 2006 | Return made up to 15/09/06; full list of members |
27 September 2006 | Return made up to 15/09/06; full list of members |
7 September 2006 | Full accounts made up to 31 January 2006 |
7 September 2006 | Full accounts made up to 31 January 2006 |
21 December 2005 | Accounting reference date shortened from 10/02/06 to 31/01/06 |
21 December 2005 | Return made up to 15/09/05; full list of members |
21 December 2005 | Return made up to 15/09/05; full list of members |
21 December 2005 | Accounting reference date shortened from 10/02/06 to 31/01/06 |
15 December 2005 | Full accounts made up to 10 February 2005 |
15 December 2005 | Full accounts made up to 10 February 2005 |
21 March 2005 | Accounting reference date shortened from 30/04/05 to 10/02/05 |
21 March 2005 | New secretary appointed;new director appointed |
21 March 2005 | Accounting reference date shortened from 30/04/05 to 10/02/05 |
21 March 2005 | New secretary appointed;new director appointed |
7 March 2005 | Director resigned |
7 March 2005 | New director appointed |
7 March 2005 | New director appointed |
7 March 2005 | Secretary resigned;director resigned |
7 March 2005 | Director resigned |
7 March 2005 | Declaration of assistance for shares acquisition |
7 March 2005 | Resolutions
|
7 March 2005 | Declaration of assistance for shares acquisition |
7 March 2005 | New director appointed |
7 March 2005 | Resolutions
|
7 March 2005 | New director appointed |
7 March 2005 | Secretary resigned;director resigned |
24 February 2005 | Particulars of mortgage/charge |
24 February 2005 | Particulars of mortgage/charge |
15 February 2005 | Nc inc already adjusted 05/02/05 |
15 February 2005 | Resolutions
|
15 February 2005 | Ad 05/02/05--------- £ si 249000@1=249000 £ ic 1000/250000 |
15 February 2005 | Ad 05/02/05--------- £ si 249000@1=249000 £ ic 1000/250000 |
15 February 2005 | Resolutions
|
15 February 2005 | Nc inc already adjusted 05/02/05 |
2 February 2005 | Accounts for a small company made up to 30 April 2004 |
2 February 2005 | Accounts for a small company made up to 30 April 2004 |
27 September 2004 | Return made up to 15/09/04; full list of members |
27 September 2004 | Return made up to 15/09/04; full list of members |
23 January 2004 | Accounts for a small company made up to 30 April 2003 |
23 January 2004 | Accounts for a small company made up to 30 April 2003 |
6 October 2003 | Return made up to 15/09/03; full list of members |
6 October 2003 | Return made up to 15/09/03; full list of members |
12 March 2003 | Particulars of mortgage/charge |
12 March 2003 | Particulars of mortgage/charge |
11 December 2002 | Accounts for a small company made up to 30 April 2002 |
11 December 2002 | Accounts for a small company made up to 30 April 2002 |
20 November 2002 | Company name changed caesar laboratories LIMITED\certificate issued on 20/11/02 |
20 November 2002 | Company name changed caesar laboratories LIMITED\certificate issued on 20/11/02 |
7 October 2002 | Return made up to 15/09/02; full list of members |
7 October 2002 | Return made up to 15/09/02; full list of members |
6 October 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 |
6 October 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 |
27 May 2002 | Return made up to 29/03/02; full list of members |
27 May 2002 | Return made up to 29/03/02; full list of members |
16 May 2002 | Auditor's resignation |
16 May 2002 | Auditor's resignation |
26 January 2002 | Accounts for a small company made up to 31 March 2001 |
26 January 2002 | Accounts for a small company made up to 31 March 2001 |
25 October 2001 | Director resigned |
25 October 2001 | Director resigned |
11 October 2001 | Secretary resigned |
11 October 2001 | Director resigned |
11 October 2001 | Secretary resigned |
11 October 2001 | Director resigned |
11 October 2001 | Director resigned |
11 October 2001 | Director resigned |
4 October 2001 | New secretary appointed;new director appointed |
4 October 2001 | New director appointed |
4 October 2001 | Registered office changed on 04/10/01 from: manx house spectrum business estate bircholt road maidstone kent ME15 9YP |
4 October 2001 | New secretary appointed;new director appointed |
4 October 2001 | New director appointed |
4 October 2001 | Registered office changed on 04/10/01 from: manx house spectrum business estate bircholt road maidstone kent ME15 9YP |
1 May 2001 | Return made up to 29/03/01; full list of members |
1 May 2001 | Return made up to 29/03/01; full list of members |
19 February 2001 | Director's particulars changed |
19 February 2001 | Secretary's particulars changed |
19 February 2001 | Secretary's particulars changed |
19 February 2001 | Director's particulars changed |
19 February 2001 | Director's particulars changed |
19 February 2001 | Director's particulars changed |
2 February 2001 | Accounts for a small company made up to 31 March 2000 |
2 February 2001 | Accounts for a small company made up to 31 March 2000 |
5 May 2000 | Return made up to 29/03/00; full list of members
|
5 May 2000 | Return made up to 29/03/00; full list of members
|
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | New director appointed |
5 April 2000 | New director appointed |
1 March 2000 | Director resigned |
1 March 2000 | Director resigned |
2 February 2000 | Accounts for a small company made up to 31 March 1999 |
2 February 2000 | Accounts for a small company made up to 31 March 1999 |
13 September 1999 | Director's particulars changed |
13 September 1999 | Director's particulars changed |
2 July 1999 | Accounts for a small company made up to 31 August 1998 |
2 July 1999 | Accounts for a small company made up to 31 August 1998 |
30 April 1999 | Return made up to 29/03/99; full list of members |
30 April 1999 | Return made up to 29/03/99; full list of members |
10 March 1999 | New director appointed |
10 March 1999 | New director appointed |
1 March 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 |
1 March 1999 | Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 |
1 March 1999 | Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 |
2 November 1998 | Registered office changed on 02/11/98 from: 18 hyde gardens eastbourne sussex BN21 4PT |
2 November 1998 | Registered office changed on 02/11/98 from: 18 hyde gardens eastbourne sussex BN21 4PT |
10 September 1998 | Secretary resigned |
10 September 1998 | New secretary appointed |
10 September 1998 | Secretary resigned |
10 September 1998 | New secretary appointed |
23 April 1998 | Accounts for a small company made up to 31 August 1997 |
23 April 1998 | Accounts for a small company made up to 31 August 1997 |
7 May 1997 | Return made up to 29/03/97; no change of members |
7 May 1997 | Return made up to 29/03/97; no change of members |
27 January 1997 | Resolutions
|
27 January 1997 | Memorandum and Articles of Association |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Memorandum and Articles of Association |
14 January 1997 | Accounts for a small company made up to 31 August 1996 |
14 January 1997 | Accounts for a small company made up to 31 August 1996 |
20 June 1996 | Return made up to 29/03/96; full list of members
|
20 June 1996 | Return made up to 29/03/96; full list of members
|
28 June 1995 | Registered office changed on 28/06/95 from: parkwood sutton road maidstone kent ME15 9NN |
28 June 1995 | Director resigned |
28 June 1995 | Secretary resigned;new secretary appointed |
28 June 1995 | Secretary resigned;new secretary appointed |
28 June 1995 | Registered office changed on 28/06/95 from: parkwood sutton road maidstone kent ME15 9NN |
28 June 1995 | Director resigned |
5 May 1995 | Memorandum and Articles of Association |
5 May 1995 | Memorandum and Articles of Association |
2 May 1995 | Company name changed engineowner LIMITED\certificate issued on 03/05/95 |
2 May 1995 | Company name changed engineowner LIMITED\certificate issued on 03/05/95 |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
27 April 1995 | Director resigned;new director appointed |
27 April 1995 | Secretary resigned;new secretary appointed;new director appointed |
27 April 1995 | Registered office changed on 27/04/95 from: 1 mitchell lane bristol BS1 6BU |
27 April 1995 | Director resigned;new director appointed |
27 April 1995 | Secretary resigned;new secretary appointed;new director appointed |
27 April 1995 | Registered office changed on 27/04/95 from: 1 mitchell lane bristol BS1 6BU |
29 March 1995 | Incorporation |
29 March 1995 | Incorporation |