Advanced company searchLink opens in new window

A.TAYLOR & SON(LEEDS),LIMITED

Company number 00302227

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
07 Nov 2024 CH01 Director's details changed for Mr John Stuart Benson on 7 November 2024
07 Nov 2024 CH03 Secretary's details changed for Mrs Emma Mills on 7 November 2024
02 Oct 2024 MR04 Satisfaction of charge 4 in full
02 Oct 2024 MR04 Satisfaction of charge 5 in full
02 Oct 2024 MR04 Satisfaction of charge 7 in full
02 Oct 2024 MR04 Satisfaction of charge 8 in full
02 Oct 2024 MR04 Satisfaction of charge 9 in full
02 Oct 2024 MR04 Satisfaction of charge 6 in full
10 May 2024 AA Total exemption full accounts made up to 31 March 2023
10 May 2024 AA Total exemption full accounts made up to 31 March 2022
10 May 2024 AA Full accounts made up to 31 March 2021
26 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
24 Nov 2023 PSC01 Notification of Ashley Duncan Rodger Benson as a person with significant control on 10 August 2022
24 Nov 2023 PSC07 Cessation of John Stuart Benson as a person with significant control on 10 August 2022
02 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2023 AD01 Registered office address changed from Pepper House Pepper Road Hunslet Leeds West Yorkshire LS10 2NP to Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH on 17 July 2023
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 AP01 Appointment of Mr Ashley Duncan Rodger Benson as a director on 10 February 2023
01 Feb 2023 SH06 Cancellation of shares. Statement of capital on 20 January 2023
  • GBP 9,708
01 Feb 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jan 2023 TM01 Termination of appointment of David Leslie Minskip as a director on 20 January 2023
21 Nov 2022 AD02 Register inspection address has been changed from C/O Farrar Smith 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH