- Company Overview for CAMERON TAYLOR GROUP LIMITED (03904241)
- Filing history for CAMERON TAYLOR GROUP LIMITED (03904241)
- People for CAMERON TAYLOR GROUP LIMITED (03904241)
- Charges for CAMERON TAYLOR GROUP LIMITED (03904241)
- More for CAMERON TAYLOR GROUP LIMITED (03904241)
| 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
|
|
| 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 |