- Company Overview for A. & J. TAYLOR LIMITED (01702530)
- Filing history for A. & J. TAYLOR LIMITED (01702530)
- People for A. & J. TAYLOR LIMITED (01702530)
- Charges for A. & J. TAYLOR LIMITED (01702530)
- More for A. & J. TAYLOR LIMITED (01702530)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jul 2023 | TM01 | Termination of appointment of Anthony Paul John Taylor as a director on 4 July 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
20 Mar 2023 | PSC07 | Cessation of Albert Arthur Taylor as a person with significant control on 16 March 2023 | |
20 Mar 2023 | PSC01 | Notification of Ann Teresa Taylor as a person with significant control on 16 March 2023 | |
20 Mar 2023 | AP01 | Appointment of Mrs Ann Teresa Taylor as a director on 16 March 2023 | |
07 Mar 2023 | TM02 | Termination of appointment of Albert Arthur Taylor as a secretary on 14 January 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Albert Arthur Taylor as a director on 14 January 2023 | |
23 Dec 2022 | AP01 | Appointment of Mr Aaron Albert Taylor as a director on 23 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Anthony Paul John Taylor as a director on 23 December 2022 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
24 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Sep 2019 | AD02 | Register inspection address has been changed from C/O Wh Harding & Co Ltd Church House Halton Gill Skipton North Yorkshire BD23 5QN England to 10 Cyprus Road Leicester Leicestershire LE2 8QS | |
03 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
03 Sep 2019 | CH03 | Secretary's details changed for Mr Albert Arthur Taylor on 27 August 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Albert Arthur Taylor on 27 August 2019 | |
03 Sep 2019 | AD04 | Register(s) moved to registered office address 10 Cyprus Road Leicester LE2 8QS | |
24 Jul 2019 | PSC04 | Change of details for Mr Albert Arthur Taylor as a person with significant control on 23 July 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |