TAYLORS TOOLS (KINGS LANGLEY) LIMITED
Company number 01298743
- Company Overview for TAYLORS TOOLS (KINGS LANGLEY) LIMITED (01298743)
- Filing history for TAYLORS TOOLS (KINGS LANGLEY) LIMITED (01298743)
- People for TAYLORS TOOLS (KINGS LANGLEY) LIMITED (01298743)
- Charges for TAYLORS TOOLS (KINGS LANGLEY) LIMITED (01298743)
- More for TAYLORS TOOLS (KINGS LANGLEY) LIMITED (01298743)
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) |
---|---|---|---|
07 Apr 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
07 Apr 2017 | TM01 | Termination of appointment of Arthur David Taylor as a director on 24 December 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Apr 2013 | CH01 | Director's details changed for Mrs Hilary Pamela Davies on 15 April 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Mr Robert Kenneth Davies on 15 April 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
28 May 2012 | RESOLUTIONS |
Resolutions
|
|
28 May 2012 | SH08 | Change of share class name or designation | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Mr Timothy David Taylor on 1 January 2011 | |
18 Feb 2011 | CH01 | Director's details changed for Mr Arthur David Taylor on 1 January 2011 | |
18 Feb 2011 | CH01 | Director's details changed for Mr Robert Kenneth Davies on 1 January 2011 | |
18 Feb 2011 | CH01 | Director's details changed for Mrs Claudia Dellise Taylor on 1 January 2011 |