Total Documents | 67 |
---|
Total Pages | 227 |
---|
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with updates |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
28 June 2018 | Change of details for Mr Michael James Taylor as a person with significant control on 11 June 2018 |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates |
28 June 2018 | Change of details for Mr Christopher John Taylor as a person with significant control on 11 June 2018 |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
5 July 2017 | Notification of Christopher John Taylor as a person with significant control on 6 April 2016 |
5 July 2017 | Notification of Michael James Taylor as a person with significant control on 6 April 2016 |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates |
5 July 2017 | Notification of Michael James Taylor as a person with significant control on 6 April 2016 |
5 July 2017 | Notification of Christopher John Taylor as a person with significant control on 6 April 2016 |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders |
8 February 2010 | Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA on 8 February 2010 |
8 February 2010 | Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA on 8 February 2010 |
8 February 2010 | Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA on 8 February 2010 |
28 January 2010 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 28 January 2010 |
28 January 2010 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 28 January 2010 |
14 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 |
14 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 |
17 September 2009 | Ad 14/09/09\gbp si 1@1=1\gbp ic 1/2\ |
17 September 2009 | Director appointed christopher john taylor |
17 September 2009 | Director appointed michael james taylor |
17 September 2009 | Appointment terminated director meaujo incorporations LIMITED |
17 September 2009 | Ad 14/09/09\gbp si 1@1=1\gbp ic 1/2\ |
17 September 2009 | Director appointed christopher john taylor |
17 September 2009 | Appointment terminated director meaujo incorporations LIMITED |
17 September 2009 | Appointment terminated secretary philsec LIMITED |
17 September 2009 | Appointment terminated secretary philsec LIMITED |
17 September 2009 | Director appointed michael james taylor |
6 August 2009 | Return made up to 30/06/09; full list of members |
6 August 2009 | Return made up to 30/06/09; full list of members |
30 June 2008 | Incorporation |
30 June 2008 | Incorporation |