Advanced company searchLink opens in new window

CAMERON TAYLOR GROUP LIMITED

Company number 03904241

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 17 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,794,453
04 Oct 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
02 Nov 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 TM01 Termination of appointment of Diane Unwin as a director
12 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Nov 2011 AA Full accounts made up to 31 December 2010
12 Aug 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
23 Mar 2011 AUD Auditor's resignation
25 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
30 Sep 2010 AA Group of companies' accounts made up to 2 May 2010
30 Jan 2010 AA Full accounts made up to 3 May 2009
12 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Paul Layton Bowkett on 12 January 2010
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 7
05 May 2009 287 Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU
03 Mar 2009 AA Full accounts made up to 27 April 2008
05 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Jan 2009 363a Return made up to 11/01/09; full list of members
13 Oct 2008 288c Director and secretary's change of particulars / gary smith / 30/09/2008