- Company Overview for A.TAYLOR & SON(LEEDS),LIMITED (00302227)
- Filing history for A.TAYLOR & SON(LEEDS),LIMITED (00302227)
- People for A.TAYLOR & SON(LEEDS),LIMITED (00302227)
- Charges for A.TAYLOR & SON(LEEDS),LIMITED (00302227)
- More for A.TAYLOR & SON(LEEDS),LIMITED (00302227)
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) |
---|---|---|---|
05 Jan 2014 | AA | Accounts for a medium company made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
13 Sep 2013 | AP03 | Appointment of Mrs Emma Mills as a secretary | |
16 Apr 2013 | TM01 | Termination of appointment of Herbert Benson as a director | |
12 Feb 2013 | CH01 | Director's details changed for Mr Herbert William Benson on 11 February 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from , Weaver Street, Leeds, LS4 2AY on 12 February 2013 | |
12 Feb 2013 | CH01 | Director's details changed for David Leslie Minskip on 11 February 2013 | |
12 Feb 2013 | CH01 | Director's details changed for Mr John Stuart Benson on 11 February 2013 | |
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
01 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
02 Oct 2012 | TM02 | Termination of appointment of Judith Hazelwood as a secretary | |
14 Feb 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
16 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
04 Jan 2011 | AA | Accounts for a medium company made up to 31 March 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
17 Dec 2010 | AD02 | Register inspection address has been changed from C/O Farrar Smith Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ United Kingdom | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
29 Jan 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
25 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
25 Nov 2009 | AD02 | Register inspection address has been changed | |
25 Nov 2009 | CH01 | Director's details changed for Mr John Stuart Benson on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for David Leslie Minskip on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Herbert William Benson on 1 October 2009 |