DAVID TAYLOR GARAGES (FILLING STATIONS) 2000 LIMITED
Company number 04048600
- Company Overview for DAVID TAYLOR GARAGES (FILLING STATIONS) 2000 LIMITED (04048600)
- Filing history for DAVID TAYLOR GARAGES (FILLING STATIONS) 2000 LIMITED (04048600)
- People for DAVID TAYLOR GARAGES (FILLING STATIONS) 2000 LIMITED (04048600)
- Charges for DAVID TAYLOR GARAGES (FILLING STATIONS) 2000 LIMITED (04048600)
- More for DAVID TAYLOR GARAGES (FILLING STATIONS) 2000 LIMITED (04048600)
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) |
---|---|---|---|
04 Jul 2018 | AP01 | Appointment of Mr Steven Michael Taylor as a director on 29 June 2018 | |
04 Jul 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
03 Jul 2018 | MR04 | Satisfaction of charge 040486000003 in full | |
17 Jan 2018 | AA | Audited abridged accounts made up to 30 April 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
12 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
22 Oct 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
24 Dec 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
15 Oct 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
01 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
21 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
31 May 2013 | MR01 | Registration of charge 040486000003 | |
19 Sep 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Mrs Janine Michelle Sharpless on 8 August 2000 | |
29 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
03 Nov 2010 | AA | Accounts for a medium company made up to 30 April 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Janine Michelle Sharpless on 1 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed | |
04 Mar 2010 | CH01 | Director's details changed for Gene Mark Taylor on 1 February 2010 |