Advanced company searchLink opens in new window

TAYLORS BREWERY MANAGEMENT CO. LIMITED

Company number 03721766

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)
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
08 Feb 2024 AD01 Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from 22B High Street Witney Oxon OX28 6RB England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 8 February 2024
08 Feb 2024 AP04 Appointment of Covenant Management Ltd as a secretary on 7 February 2024
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Sep 2023 AD01 Registered office address changed from 118 Bartholomew Street Newbury RG14 5DT England to 22B High Street Witney Oxon OX28 6RB on 13 September 2023
13 Sep 2023 CH01 Director's details changed for Mrs Claire Elizabeth Seymour Anson on 13 September 2023
13 Sep 2023 CH01 Director's details changed for Mr. Farrer Jonathan Paul Lascelles Pallin on 13 September 2023
13 Sep 2023 CH01 Director's details changed for Michael James Chappin on 13 September 2023
13 Sep 2023 AA01 Previous accounting period extended from 28 December 2022 to 31 December 2022
13 Sep 2023 TM02 Termination of appointment of Jones Robinson as a secretary on 23 May 2023
14 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 28 December 2021
07 Jul 2022 AA01 Previous accounting period shortened from 28 February 2022 to 28 December 2021
31 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 May 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
23 Apr 2021 AP03 Appointment of Jones Robinson as a secretary on 1 April 2021
23 Apr 2021 AD01 Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY England to 118 Bartholomew Street Newbury RG14 5DT on 23 April 2021
23 Apr 2021 TM02 Termination of appointment of Cmg Leasehold Management Limited as a secretary on 1 April 2021
30 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 28 February 2019