Advanced company searchLink opens in new window

TAYLOR ALDEN LIMITED

Company number 01339986

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)
24 May 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
06 Jan 2022 CH01 Director's details changed for Alison Relf on 5 January 2022
05 Jan 2022 CH01 Director's details changed for Mr John Cownley on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 5 January 2022
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with updates
03 Feb 2021 CH03 Secretary's details changed for Mr John Cownley on 3 February 2021
03 Feb 2021 CH01 Director's details changed for Alison Relf on 3 February 2021
03 Feb 2021 CH01 Director's details changed for Mr John Cownley on 3 February 2021
21 Apr 2020 AD01 Registered office address changed from Suite 103,Highland House 165-167 the Broadway London SW19 1NE England to Belmont Place Belmont Road Maidenhead SL6 6TB on 21 April 2020
11 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Mar 2020 SH08 Change of share class name or designation
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority 03/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2020 AP03 Appointment of Mr John Cownley as a secretary on 31 December 2019
12 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
12 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 5,000
12 Jan 2020 TM02 Termination of appointment of Brian Alfred Cox as a secretary on 31 December 2019
02 Aug 2019 AD01 Registered office address changed from Unit 2 Temple Place 247 the Broadway London SW19 1SD to Suite 103,Highland House 165-167 the Broadway London SW19 1NE on 2 August 2019
20 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Jul 2019 AP01 Appointment of Mr John Cownley as a director on 19 July 2019