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

Taylor & Braithwaite Limited

Documents

Total Documents146
Total Pages841

Filing History

23 October 2020Full accounts made up to 30 November 2019
21 August 2020Confirmation statement made on 8 August 2020 with no updates
14 August 2019Confirmation statement made on 8 August 2019 with no updates
26 April 2019Total exemption full accounts made up to 30 November 2018
8 August 2018Confirmation statement made on 8 August 2018 with no updates
23 March 2018Total exemption full accounts made up to 30 November 2017
9 January 2018Particulars of variation of rights attached to shares
9 January 2018Particulars of variation of rights attached to shares
8 January 2018Change of share class name or designation
8 January 2018Change of share class name or designation
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 August 2017Confirmation statement made on 8 August 2017 with no updates
8 August 2017Confirmation statement made on 8 August 2017 with no updates
6 April 2017Total exemption small company accounts made up to 30 November 2016
6 April 2017Total exemption small company accounts made up to 30 November 2016
24 August 2016Director's details changed for Louisa Anne Burton on 6 April 2016
24 August 2016Director's details changed for Louisa Anne Burton on 6 April 2016
24 August 2016Director's details changed for Ian Burton on 6 April 2016
24 August 2016Director's details changed for Ian Burton on 6 April 2016
19 August 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
19 August 2016Confirmation statement made on 13 August 2016 with updates
19 August 2016Confirmation statement made on 13 August 2016 with updates
19 August 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
18 August 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
18 August 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
14 April 2016Total exemption small company accounts made up to 30 November 2015
14 April 2016Total exemption small company accounts made up to 30 November 2015
13 October 2015Current accounting period extended from 31 October 2015 to 30 November 2015
13 October 2015Current accounting period extended from 31 October 2015 to 30 November 2015
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,000
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,000
4 September 2015Director's details changed for Ian Burton on 1 August 2015
4 September 2015Director's details changed for Ian Burton on 1 August 2015
5 March 2015Total exemption small company accounts made up to 31 October 2014
5 March 2015Total exemption small company accounts made up to 31 October 2014
3 September 2014Director's details changed for Harold Taylor on 3 September 2014
3 September 2014Secretary's details changed for Harold Taylor on 3 September 2014
3 September 2014Director's details changed for Paul Harold Taylor on 3 September 2014
3 September 2014Director's details changed for Paul Harold Taylor on 3 September 2014
3 September 2014Director's details changed for Harold Taylor on 3 September 2014
3 September 2014Secretary's details changed for Harold Taylor on 3 September 2014
3 September 2014Secretary's details changed for Harold Taylor on 3 September 2014
3 September 2014Director's details changed for Paul Harold Taylor on 3 September 2014
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3,000
3 September 2014Director's details changed for Harold Taylor on 3 September 2014
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3,000
24 April 2014Total exemption small company accounts made up to 31 October 2013
24 April 2014Total exemption small company accounts made up to 31 October 2013
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3,000
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3,000
9 April 2013Total exemption small company accounts made up to 31 October 2012
9 April 2013Total exemption small company accounts made up to 31 October 2012
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 February 2013Particulars of variation of rights attached to shares
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 February 2013Change of share class name or designation
6 February 2013Particulars of variation of rights attached to shares
6 February 2013Change of share class name or designation
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
2 May 2012Accounts for a small company made up to 31 October 2011
2 May 2012Accounts for a small company made up to 31 October 2011
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
18 August 2011Secretary's details changed for Harold Taylor on 18 August 2011
18 August 2011Secretary's details changed for Harold Taylor on 18 August 2011
18 August 2011Director's details changed for Harold Taylor on 18 August 2011
18 August 2011Director's details changed for Harold Taylor on 18 August 2011
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 April 2011Accounts for a small company made up to 31 October 2010
11 April 2011Accounts for a small company made up to 31 October 2010
8 November 2010Appointment of Maria Ann Taylor as a director
8 November 2010Appointment of Louisa Anne Burton as a director
8 November 2010Appointment of Louisa Anne Burton as a director
8 November 2010Appointment of Maria Ann Taylor as a director
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders
1 September 2010Director's details changed for Paul Harold Taylor on 1 September 2009
1 September 2010Director's details changed for Paul Harold Taylor on 1 September 2009
1 September 2010Director's details changed for Paul Harold Taylor on 1 September 2009
8 February 2010Total exemption small company accounts made up to 31 October 2009
8 February 2010Total exemption small company accounts made up to 31 October 2009
15 January 2010Particulars of a mortgage or charge / charge no: 4
15 January 2010Particulars of a mortgage or charge / charge no: 4
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 August 2009Total exemption small company accounts made up to 31 October 2008
28 August 2009Total exemption small company accounts made up to 31 October 2008
27 August 2009Return made up to 13/08/09; full list of members
27 August 2009Return made up to 13/08/09; full list of members
23 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
23 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
13 March 2009Particulars of a mortgage or charge / charge no: 3
13 March 2009Particulars of a mortgage or charge / charge no: 3
20 January 2009Return made up to 13/08/08; full list of members
20 January 2009Return made up to 13/08/08; full list of members
4 April 2008Appointment terminated director trevor braithwaite
4 April 2008Director appointed ian burton
4 April 2008Director appointed ian burton
4 April 2008Appointment terminated director trevor braithwaite
17 March 2008Total exemption small company accounts made up to 31 October 2007
17 March 2008Total exemption small company accounts made up to 31 October 2007
17 August 2007Return made up to 13/08/07; full list of members
17 August 2007Return made up to 13/08/07; full list of members
1 April 2007Total exemption small company accounts made up to 31 October 2006
1 April 2007Total exemption small company accounts made up to 31 October 2006
10 October 2006Total exemption small company accounts made up to 31 October 2005
10 October 2006Total exemption small company accounts made up to 31 October 2005
18 September 2006Return made up to 13/08/06; full list of members
18 September 2006Return made up to 13/08/06; full list of members
8 November 2005Return made up to 13/08/05; full list of members
8 November 2005Return made up to 13/08/05; full list of members
8 June 2005Total exemption small company accounts made up to 31 October 2004
8 June 2005Total exemption small company accounts made up to 31 October 2004
11 October 2004Return made up to 13/08/04; full list of members
11 October 2004Return made up to 13/08/04; full list of members
2 June 2004Accounts for a small company made up to 31 October 2003
2 June 2004Accounts for a small company made up to 31 October 2003
14 February 2004Particulars of mortgage/charge
14 February 2004Particulars of mortgage/charge
3 November 2003Return made up to 13/08/03; full list of members
3 November 2003Return made up to 13/08/03; full list of members
13 October 2003Secretary resigned
13 October 2003Secretary resigned
13 October 2003New secretary appointed
13 October 2003New secretary appointed
10 October 2003Ad 01/11/02--------- £ si 2999@1=2999 £ ic 1/3000
10 October 2003Ad 01/11/02--------- £ si 2999@1=2999 £ ic 1/3000
29 July 2003Accounting reference date extended from 31/08/03 to 31/10/03
29 July 2003Accounting reference date extended from 31/08/03 to 31/10/03
20 November 2002Particulars of mortgage/charge
20 November 2002Particulars of mortgage/charge
15 October 2002New director appointed
15 October 2002New director appointed
15 October 2002Secretary resigned
15 October 2002New secretary appointed;new director appointed
15 October 2002New director appointed
15 October 2002New director appointed
15 October 2002New secretary appointed;new director appointed
15 October 2002Director resigned
15 October 2002Secretary resigned
15 October 2002Director resigned
13 August 2002Incorporation
13 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing