- Company Overview for A D TAYLOR LIMITED (04471076)
- Filing history for A D TAYLOR LIMITED (04471076)
- People for A D TAYLOR LIMITED (04471076)
- Charges for A D TAYLOR LIMITED (04471076)
- Registers for A D TAYLOR LIMITED (04471076)
- More for A D TAYLOR LIMITED (04471076)
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) |
---|---|---|---|
30 Aug 2024 | AD01 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester GL1 2EZ England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 30 August 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA to Beaumont House 172 Southgate Street Gloucester GL1 2EZ on 31 October 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Rosamunde Charlotte Pamela Hall on 7 August 2017 | |
03 Jul 2018 | CH01 | Director's details changed for Rosamunde Charlotte Pamela Hall on 7 August 2017 | |
03 Jul 2018 | CH01 | Director's details changed for Rosamunde Charlotte Pamela Hall on 7 August 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
02 Jul 2018 | CH01 | Director's details changed for Rosamunde Charlotte Pamela Hall on 7 August 2017 | |
02 Jul 2018 | CH01 | Director's details changed for Jonathan Leonard Marcus Hall on 7 August 2017 | |
02 Jul 2018 | CH03 | Secretary's details changed for Jonathan Leonard Marcus Hall on 7 August 2017 | |
02 Jul 2018 | PSC04 | Change of details for Mrs Rosamunde Charlotte Pamela Hall as a person with significant control on 7 August 2017 | |
02 Jul 2018 | PSC04 | Change of details for Mr Jonathan Leonard Marcus Hall as a person with significant control on 7 August 2017 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Jul 2017 | AD03 | Register(s) moved to registered inspection location Unit D3 Bath Road Trading Estate Lightpill Stroud Gloucestershire GL5 3QF |