Advanced company searchLink opens in new window

TAURUS ENVIRONMENTAL LIMITED

Company number 04673136

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)
20 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 MR01 Registration of charge 046731360001, created on 22 June 2022
22 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 PSC05 Change of details for Taurus Water Hygiene Limited as a person with significant control on 13 May 2021
20 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
11 Jun 2018 AD01 Registered office address changed from 1623 Warwick Road Knowle Solihull B93 9LF England to 23 Bilston Street Dudley DY3 1JA on 11 June 2018
29 May 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 PSC02 Notification of Taurus Water Hygiene Limited as a person with significant control on 6 April 2018
11 Apr 2018 PSC07 Cessation of Alex Bramwell as a person with significant control on 6 April 2018
11 Apr 2018 PSC07 Cessation of Alex Bramwell as a person with significant control on 6 April 2018
11 Apr 2018 TM02 Termination of appointment of Rita Elaine Bramwell as a secretary on 6 April 2018
11 Apr 2018 TM01 Termination of appointment of Alex Bramwell as a director on 6 April 2018
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from Suite 5 Wythall Business Centre May Lane Hollywood Birmingham B47 5PD to 1623 Warwick Road Knowle Solihull B93 9LF on 26 February 2018
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 March 2004
  • GBP 100
10 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 AP01 Appointment of Mr Craig Fisher as a director on 1 July 2017