Advanced company searchLink opens in new window

RADCLIFFE & TAYLOR LIMITED

Company number 06930253

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)
22 Feb 2024 MR01 Registration of charge 069302530004, created on 21 February 2024
15 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
21 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
01 Feb 2023 CH01 Director's details changed for Mr Michael William Middleton on 3 January 2023
01 Feb 2023 PSC04 Change of details for Mrs Elizabeth Middleton as a person with significant control on 6 April 2016
01 Feb 2023 PSC04 Change of details for Ms Emma Louise Middleton as a person with significant control on 7 April 2016
01 Feb 2023 PSC04 Change of details for Mr James Spencer Middleton as a person with significant control on 7 April 2016
23 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
01 Feb 2022 MR01 Registration of charge 069302530003, created on 28 January 2022
05 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
30 Jun 2021 AA Group of companies' accounts made up to 31 December 2019
08 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
29 Jan 2021 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
17 Sep 2020 AA Group of companies' accounts made up to 30 June 2019
14 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
11 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
04 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
08 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
31 Mar 2018 MR01 Registration of charge 069302530002, created on 28 March 2018
22 Mar 2018 AD01 Registered office address changed from 1 Lowman Way Hilton Derby Derbyshire DE65 5LJ England to 93 Chancery Lane London WC2A 1DU on 22 March 2018
12 Mar 2018 TM01 Termination of appointment of Adrian Trevor Halls as a director on 12 March 2018
06 Mar 2018 AP03 Appointment of Mr Adrian Trevor Halls as a secretary on 1 March 2018
06 Mar 2018 AP01 Appointment of Mr Adrian Trevor Halls as a director on 1 March 2018