Advanced company searchLink opens in new window

JOHN TAYLOR RESTORATIONS LIMITED

Company number 04625852

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 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
24 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2021 TM01 Termination of appointment of Alison Elizabeth Taylor as a director on 10 March 2021
10 Mar 2021 CS01 Confirmation statement made on 14 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
30 Nov 2018 CS01 Confirmation statement made on 14 September 2018 with updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
17 Nov 2016 AP01 Appointment of Mrs Alison Elizabeth Taylor as a director on 6 April 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 AD01 Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF to 24 Connaught Road Derby DE22 3LU on 26 September 2016
29 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 TM02 Termination of appointment of John Taylor as a secretary on 1 December 2014