- Company Overview for BRADSHAW TAYLOR LTD. (00301933)
- Filing history for BRADSHAW TAYLOR LTD. (00301933)
- People for BRADSHAW TAYLOR LTD. (00301933)
- Charges for BRADSHAW TAYLOR LTD. (00301933)
- Registers for BRADSHAW TAYLOR LTD. (00301933)
- More for BRADSHAW TAYLOR LTD. (00301933)
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) |
---|---|---|---|
10 May 2022 | CH01 | Director's details changed for Mr Jason Hewetson on 10 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
11 Mar 2022 | AP01 | Appointment of Mr Marcus Janssen as a director on 23 February 2022 | |
13 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
26 May 2021 | AD03 | Register(s) moved to registered inspection location 14 All Saints Street Stamford Lincolnshire PE9 2PA | |
26 May 2021 | AD02 | Register inspection address has been changed to 14 All Saints Street Stamford Lincolnshire PE9 2PA | |
26 May 2021 | RP04AP01 | Second filing for the appointment of Mr Jason Hewetson as a director | |
25 May 2021 | RP04AP01 | Second filing for the appointment of Mr Jason Hewitson as a director | |
25 May 2021 | CH01 | Director's details changed for Mrs Anne Mary Taylor on 14 April 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Mark Edward Taylor on 14 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
25 May 2021 | PSC02 | Notification of Bradshaw Taylor Holdings Limited as a person with significant control on 7 December 2018 | |
25 May 2021 | PSC07 | Cessation of Corry Edward Bradshaw Cavell-Taylor as a person with significant control on 7 December 2018 | |
17 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Jason Hewitson on 8 June 2020 | |
03 Jun 2020 | AP01 |
Appointment of Mr Jason Hewitson as a director on 11 May 2020
|
|
19 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
25 Feb 2020 | AA | Full accounts made up to 31 May 2019 | |
23 Jan 2020 | TM01 | Termination of appointment of Georgina Kirby as a director on 14 January 2020 | |
10 Jan 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
31 Jan 2019 | AA | Full accounts made up to 31 May 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr James Stewart Mceuen as a director on 27 September 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
16 Jan 2018 | MR04 | Satisfaction of charge 15 in full |