Advanced company searchLink opens in new window

TALBOT AND MUIR LIMITED

Company number 02869547

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)
23 Oct 2025 AP01 Appointment of Andrew John Ring as a director on 1 October 2025
17 Oct 2025 TM01 Termination of appointment of Michael Robert Regan as a director on 1 October 2025
15 Oct 2025 AP01 Appointment of Mr Gordon Alexander Wilson as a director on 1 October 2025
13 Oct 2025 AP01 Appointment of Mr Richard Alexander Rowney as a director on 1 October 2025
13 Oct 2025 TM01 Termination of appointment of Peter Gordon John Docherty as a director on 1 October 2025
13 Oct 2025 TM01 Termination of appointment of Richard Hoskins as a director on 1 October 2025
13 Oct 2025 TM01 Termination of appointment of Ross Campbell Allan as a director on 1 October 2025
29 Sep 2025 AA Full accounts made up to 31 December 2024
04 Jul 2025 TM01 Termination of appointment of Clare Jane Bousfield as a director on 30 June 2025
06 Feb 2025 AP03 Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025
03 Feb 2025 TM02 Termination of appointment of Michelle Bruce as a secretary on 1 February 2025
31 Jan 2025 AD01 Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025
23 Jan 2025 AD01 Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025
14 Nov 2024 CH01 Director's details changed for Miss Clare Jane Bousfield on 30 September 2024
31 Oct 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
27 Sep 2024 AA Full accounts made up to 31 December 2023
23 Aug 2024 AP01 Appointment of Miss Clare Jane Bousfield as a director on 1 July 2024
15 May 2024 AP01 Appointment of Cathryn Elizabeth Riley as a director on 1 May 2024
15 May 2024 TM01 Termination of appointment of Judith Mary Davidson as a director on 1 May 2024
08 Mar 2024 AP03 Appointment of Michelle Bruce as a secretary on 1 March 2024
01 Mar 2024 TM02 Termination of appointment of Gemma Louise Millard as a secretary on 29 February 2024
02 Feb 2024 AD01 Registered office address changed from 55 Maid Marian Way Nottingham NG1 6GE United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2 February 2024
02 Feb 2024 PSC05 Change of details for Curtis Banks Group Limited as a person with significant control on 1 February 2024
12 Jan 2024 AP01 Appointment of Mr Michael Robert Regan as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Dan James Cowland as a director on 31 December 2023