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)
25 Jan 2019 CH01 Director's details changed for Alison Relf on 22 January 2019
24 Jan 2019 TM01 Termination of appointment of Brian Alfred Corthine as a director on 22 January 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
23 Jan 2019 PSC01 Notification of Alison Sara Relf as a person with significant control on 22 January 2019
23 Jan 2019 AP03 Appointment of Mr Brian Alfred Cox as a secretary on 22 January 2019
23 Jan 2019 TM02 Termination of appointment of Brian Alfred Corthine as a secretary on 22 January 2019
23 Jan 2019 PSC07 Cessation of Brian Alfred Corthine as a person with significant control on 22 January 2019
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
03 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2017 MR04 Satisfaction of charge 3 in full
05 Aug 2017 MR04 Satisfaction of charge 4 in full
05 Aug 2017 MR04 Satisfaction of charge 1 in full
05 Aug 2017 MR04 Satisfaction of charge 5 in full
05 Aug 2017 MR04 Satisfaction of charge 2 in full
19 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
19 Jul 2017 PSC01 Notification of Brian Alfred Corthine as a person with significant control on 6 April 2016
14 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 4,998
15 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4,998
23 May 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 TM01 Termination of appointment of Robert Thomas Drury as a director on 1 December 2014
27 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,998
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012