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)
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
17 Feb 2017 CH01 Director's details changed for Mr Mark Kevin Sampson on 6 January 2017
15 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
30 Jun 2016 CH01 Director's details changed for Mr Mark Kevin Sampson on 2 February 2016
18 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
09 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 CH01 Director's details changed for Mr Mark Kevin Sampson on 4 February 2013
27 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
26 Mar 2014 CH03 Secretary's details changed for Mr Mark Kevin Sampson on 4 February 2013
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
29 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Mark Kevin Sampson on 18 January 2011
03 Feb 2011 CH03 Secretary's details changed for Mr Mark Kevin Sampson on 18 January 2011
13 May 2010 AA Accounts for a dormant company made up to 28 February 2010
27 Apr 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
27 Apr 2010 AD01 Registered office address changed from 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ on 27 April 2010
10 Sep 2009 288b Appointment terminated director david ellis
03 Feb 2009 NEWINC Incorporation