Advanced company searchLink opens in new window

S.D. TAYLOR LIMITED

Company number 00550055

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)
12 Aug 2021 AA Full accounts made up to 31 December 2020
11 Aug 2021 CH01 Director's details changed for Mr John Philip De Blocq Van Kuffeler on 10 August 2021
09 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
19 May 2021 MR01 Registration of charge 005500550024, created on 13 May 2021
22 Feb 2021 MR01 Registration of charge 005500550023, created on 9 February 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
23 Nov 2020 MR01 Registration of charge 005500550022, created on 5 November 2020
27 Aug 2020 MR01 Registration of charge 005500550021, created on 7 August 2020
14 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
28 May 2020 AP01 Appointment of Mrs Christine Anne Rangeley as a director on 18 May 2020
28 May 2020 MR01 Registration of charge 005500550020, created on 15 May 2020
30 Apr 2020 TM01 Termination of appointment of Nicholas John Teunon as a director on 30 April 2020
20 Mar 2020 CH01 Director's details changed for Mr David Reid Thompson on 21 May 2018
18 Feb 2020 MR01 Registration of charge 005500550019, created on 6 February 2020
03 Dec 2019 AP01 Appointment of Mr Christopher John Pearson as a director on 28 November 2019
13 Nov 2019 MR01 Registration of charge 005500550018, created on 11 November 2019
23 Sep 2019 AA Full accounts made up to 31 December 2018
27 Aug 2019 MR01 Registration of charge 005500550017, created on 13 August 2019
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 TM01 Termination of appointment of Robert William Anderson as a director on 21 June 2019
17 May 2019 MR01 Registration of charge 005500550016, created on 13 May 2019
23 Apr 2019 AP01 Appointment of Mr Robert William Anderson as a director on 10 April 2019
11 Mar 2019 MR01 Registration of charge 005500550015, created on 11 March 2019
18 Feb 2019 CH01 Director's details changed for Mr Peter Forbes Michael Reynolds on 7 December 2018
15 Feb 2019 PSC05 Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 7 December 2018