Advanced company searchLink opens in new window

BRADSHAW TAYLOR LTD.

Company number 00301933

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)
06 Apr 2010 CH01 Director's details changed for Mr Mark Edward Taylor on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Neil Jay Toothill on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Anne Mary Taylor on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Mercia Wakefield on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Mr Corry Edward Bradshaw Cavell- Taylor on 1 October 2009
29 Sep 2009 AA Full accounts made up to 31 May 2009
15 Apr 2009 363a Return made up to 04/04/09; full list of members
15 Apr 2009 288c Director's change of particulars / mark taylor / 15/04/2009
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 14
10 Sep 2008 288a Director appointed mercia wakefield
10 Sep 2008 288a Director appointed andrew herbert noel
10 Sep 2008 288a Director appointed neil jay toothill
01 Sep 2008 AA Full accounts made up to 31 May 2008
09 May 2008 363a Return made up to 04/04/08; full list of members
09 May 2008 288c Director's change of particulars / corry cavell taylor / 01/09/2006
04 Nov 2007 AA Full accounts made up to 31 May 2007
29 May 2007 363s Return made up to 04/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
29 Aug 2006 AA Full accounts made up to 31 May 2006
28 Jul 2006 403a Declaration of satisfaction of mortgage/charge
16 May 2006 363s Return made up to 04/04/06; full list of members
11 Feb 2006 403a Declaration of satisfaction of mortgage/charge
04 Jan 2006 395 Particulars of mortgage/charge
08 Nov 2005 288a New secretary appointed
08 Nov 2005 288b Secretary resigned
27 Oct 2005 395 Particulars of mortgage/charge