Advanced company searchLink opens in new window

TAYLOR CRANE CONSTRUCTION LTD

Company number 06623183

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)
09 Jan 2018 CONNOT Change of name notice
11 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 102
22 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
29 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 Jul 2014 AD01 Registered office address changed from Mead House Station Road Morcott Oakham Rutland LE15 9DX United Kingdom to 1 Main Street Bisbrooke Oakham Rutland LE15 9EP on 29 July 2014
01 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
23 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from 5 Wothorpe Villas Second Drift Wothorpe Stamford Lincolnshire PE9 3JH United Kingdom on 12 July 2012
12 Jul 2012 TM02 Termination of appointment of Andrea Rudge as a secretary
05 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Aug 2011 CH03 Secretary's details changed for Ms Andrea Rudge on 29 April 2011
09 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
09 Aug 2011 CH03 Secretary's details changed for Ms Andrea Rudge on 29 April 2011
09 Aug 2011 CH01 Director's details changed for Mr. Anthony Mark Nigel Taylor on 8 February 2010
03 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
04 Sep 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
04 Sep 2010 CH01 Director's details changed for Mr. Anthony Mark Nigel Taylor on 18 June 2010