Advanced company searchLink opens in new window

TAYLOR CLARK LIMITED

Company number 00340727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2015 AP03 Appointment of Mrs Caroline Elizabeth Madelin as a secretary on 26 February 2015
03 Mar 2015 TM02 Termination of appointment of John Alexander Dippie as a secretary on 26 February 2015
12 Jan 2015 TM01 Termination of appointment of Briony Jane Wilson as a director on 31 December 2014
09 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 934,711.3
09 Dec 2014 CH01 Director's details changed for Mr Reginald John Harvey on 9 December 2014
09 Dec 2014 CH01 Director's details changed for John Alexander Dippie on 9 December 2014
09 Dec 2014 CH01 Director's details changed for Briony Jane Wilson on 9 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Andrew Robert Clark on 9 December 2014
09 Dec 2014 CH03 Secretary's details changed for John Alexander Dippie on 9 December 2014
29 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
20 May 2014 AP01 Appointment of Mr Richard Bennison as a director
13 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 934,711.3
13 Dec 2013 CH01 Director's details changed for Briony Jane Wilson on 13 December 2013
01 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
04 Apr 2013 TM01 Termination of appointment of Douglas Boyd as a director
04 Apr 2013 TM01 Termination of appointment of Christopher Edwards as a director
17 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
27 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
08 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
29 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
09 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Briony Jane Wilson on 15 September 2010
07 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
07 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Mar 2010 SH06 Cancellation of shares. Statement of capital on 8 March 2010
  • GBP 934,711.30