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)
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
  • GBP 10,858
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