Advanced company searchLink opens in new window

TAYLOR BRADSHAW ASSOCIATES LIMITED

Company number 06808993

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)
26 Mar 2024 AA Micro company accounts made up to 28 February 2023
12 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
12 Feb 2024 CH01 Director's details changed for Mr Mark Kevin Sampson on 3 February 2024
12 Feb 2024 CH01 Director's details changed for Mr Mark Kevin Sampson on 3 February 2024
28 Mar 2023 AD01 Registered office address changed from C/O Addition Financial Limited the Boathouse Embankment London SW15 1LB United Kingdom to 1 - the Office Group Addition Finance Lyric Square London W6 0NB on 28 March 2023
23 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
23 May 2022 AA Total exemption full accounts made up to 28 February 2022
31 Mar 2022 AD01 Registered office address changed from First Floor 129 High Street Guildford Surrey GU1 3AA United Kingdom to C/O Addition Financial Limited the Boathouse Embankment London SW15 1LB on 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
14 Sep 2021 CH01 Director's details changed for Mr Mark Kevin Sampson on 14 September 2021
13 Sep 2021 AD01 Registered office address changed from Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY United Kingdom to First Floor 129 High Street Guildford Surrey GU1 3AA on 13 September 2021
14 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
08 Feb 2021 AD01 Registered office address changed from Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX to Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY on 8 February 2021
07 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
11 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
16 Jul 2019 AD01 Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 16 July 2019
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Sep 2017 CH01 Director's details changed for Mr Mark Kevin Sampson on 20 September 2017
20 Sep 2017 PSC04 Change of details for Mr Mark Kevin Sampson as a person with significant control on 20 September 2017
18 Sep 2017 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017