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

Charles Taylor Auctioneers Limited

Documents

Total Documents87
Total Pages248

Filing History

14 April 2020Confirmation statement made on 9 April 2020 with no updates
3 March 2020Accounts for a dormant company made up to 30 April 2019
23 April 2019Confirmation statement made on 9 April 2019 with no updates
30 January 2019Accounts for a dormant company made up to 30 April 2018
23 April 2018Confirmation statement made on 9 April 2018 with no updates
14 February 2018Accounts for a dormant company made up to 30 April 2017
10 April 2017Confirmation statement made on 9 April 2017 with updates
10 April 2017Confirmation statement made on 9 April 2017 with updates
13 February 2017Accounts for a dormant company made up to 30 April 2016
13 February 2017Accounts for a dormant company made up to 30 April 2016
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
6 January 2016Accounts for a dormant company made up to 30 April 2015
6 January 2016Accounts for a dormant company made up to 30 April 2015
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
15 January 2015Accounts for a dormant company made up to 30 April 2014
15 January 2015Accounts for a dormant company made up to 30 April 2014
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 January 2014Accounts for a dormant company made up to 30 April 2013
30 January 2014Accounts for a dormant company made up to 30 April 2013
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
29 January 2013Accounts for a dormant company made up to 30 April 2012
29 January 2013Accounts for a dormant company made up to 30 April 2012
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
5 April 2012Appointment of Mr Edward Stewart Vann as a director
5 April 2012Appointment of Mr Edward Stewart Vann as a director
13 February 2012Accounts for a dormant company made up to 30 April 2011
13 February 2012Accounts for a dormant company made up to 30 April 2011
7 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
7 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
7 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
7 January 2011Accounts for a dormant company made up to 30 April 2010
7 January 2011Accounts for a dormant company made up to 30 April 2010
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
9 June 2010Director's details changed for Charles Taylor & Sons Limited on 1 April 2010
9 June 2010Director's details changed for Charles Taylor & Sons Limited on 1 April 2010
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
9 June 2010Director's details changed for Charles Taylor & Sons Limited on 1 April 2010
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
16 January 2010Accounts for a dormant company made up to 30 April 2009
16 January 2010Accounts for a dormant company made up to 30 April 2009
1 May 2009Return made up to 09/04/09; full list of members
1 May 2009Return made up to 09/04/09; full list of members
23 February 2009Accounts for a dormant company made up to 30 April 2008
23 February 2009Accounts for a dormant company made up to 30 April 2008
1 May 2008Return made up to 09/04/08; full list of members
1 May 2008Return made up to 09/04/08; full list of members
20 February 2008Accounts for a dormant company made up to 30 April 2007
20 February 2008Accounts for a dormant company made up to 30 April 2007
30 April 2007Return made up to 09/04/07; full list of members
30 April 2007Return made up to 09/04/07; full list of members
6 February 2007Accounts for a dormant company made up to 30 April 2006
6 February 2007Accounts for a dormant company made up to 30 April 2006
31 May 2006Return made up to 09/04/06; full list of members
31 May 2006Return made up to 09/04/06; full list of members
26 May 2006Registered office changed on 26/05/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ
26 May 2006Registered office changed on 26/05/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ
6 January 2006Accounts for a dormant company made up to 30 April 2005
6 January 2006Accounts for a dormant company made up to 30 April 2005
17 May 2005Return made up to 09/04/05; full list of members
17 May 2005Return made up to 09/04/05; full list of members
22 September 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
22 September 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
4 August 2004New director appointed
4 August 2004New director appointed
14 July 2004New secretary appointed
14 July 2004Registered office changed on 14/07/04 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT
14 July 2004New secretary appointed
14 July 2004Registered office changed on 14/07/04 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT
9 July 2004Accounts for a dormant company made up to 30 April 2004
9 July 2004Accounts for a dormant company made up to 30 April 2004
2 December 2003Director resigned
2 December 2003Registered office changed on 02/12/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
2 December 2003Registered office changed on 02/12/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
2 December 2003Secretary resigned
2 December 2003Director resigned
2 December 2003Secretary resigned
9 April 2003Incorporation
9 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed