Advanced company searchLink opens in new window

TAYLORS (LEICS) LIMITED

Company number 06767508

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)
31 Jan 2018 PSC02 Notification of Cala (Leicester) Holdings Limited as a person with significant control on 6 April 2016
31 Jan 2018 PSC07 Cessation of Brian Andrew Taylor as a person with significant control on 14 August 2017
01 Sep 2017 AD01 Registered office address changed from 4 Office Village Forder Way Hampton Peterborough PE7 8GX to 3 Halford Street Leicester LE1 1JA on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Deborah Jane Taylor as a director on 14 August 2017
01 Sep 2017 TM01 Termination of appointment of Brian Andrew Taylor as a director on 14 August 2017
01 Sep 2017 AP01 Appointment of Mr Mitul Shashikant Gadhia as a director on 14 August 2017
26 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 December 2011
15 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 December 2012
15 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 December 2013
13 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014.
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AP01 Appointment of Mrs Deborah Jane Taylor as a director
11 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014.
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014.
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 AD01 Registered office address changed from , C/O Winham Hughes Ltd, 15 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom to 4 Office Village Forder Way Hampton Peterborough PE7 8GX on 21 June 2011
15 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014.