Advanced company searchLink opens in new window

TAYLOR ATKINS LIMITED

Company number 04858911

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)
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 31 December 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
09 May 2022 AA Micro company accounts made up to 31 December 2021
06 Feb 2022 CH01 Director's details changed for Mr Colin Johnstone Taylor on 6 February 2022
06 Feb 2022 PSC04 Change of details for Mr Colin Johnstone Taylor as a person with significant control on 6 February 2022
06 Feb 2022 AD01 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 6 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Colin Johnstone Taylor on 3 February 2022
04 Feb 2022 PSC04 Change of details for Mr Colin Johnstone Taylor as a person with significant control on 3 February 2022
04 Feb 2022 AD01 Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 4 February 2022
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
16 Feb 2021 AA Micro company accounts made up to 31 December 2020
11 Feb 2021 CH01 Director's details changed for Mr Colin Johnson Taylor on 11 February 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2020 SH08 Change of share class name or designation
24 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
20 Aug 2020 TM02 Termination of appointment of Kevin Peter Atkins as a secretary on 30 July 2020
20 Aug 2020 TM01 Termination of appointment of Kevin Peter Atkins as a director on 30 July 2020
18 Aug 2020 PSC07 Cessation of Kevin Peter Atkins as a person with significant control on 30 July 2020
18 Aug 2020 PSC04 Change of details for Mr Colin Johnson Taylor as a person with significant control on 30 July 2020
20 Feb 2020 AA Micro company accounts made up to 31 December 2019
10 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
05 Aug 2019 PSC04 Change of details for Mr Colin Johnson Taylor as a person with significant control on 5 August 2019