- Company Overview for TAYLOR WEST (00308697)
- Filing history for TAYLOR WEST (00308697)
- People for TAYLOR WEST (00308697)
- Charges for TAYLOR WEST (00308697)
- More for TAYLOR WEST (00308697)
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 Feb 2016 | TM02 | Termination of appointment of Marguerite Elizabeth Taylor as a secretary on 31 December 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Russell Gordon Taylor as a director on 31 December 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
20 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
07 Aug 2013 | MR01 | Registration of charge 003086970006 | |
05 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
21 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
15 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Sep 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
09 Feb 2011 | AP01 | Appointment of Mrs Sara Elizabeth Taylor as a director | |
09 Feb 2011 | AP01 | Appointment of Mr Jonathan Russell Taylor as a director | |
09 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Feb 2011 | CERTNM |
Company name changed maurice hucker\certificate issued on 02/02/11
|
|
02 Feb 2011 | CONNOT | Change of name notice | |
18 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Sarah Helen Taylor on 31 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Marguerite Elizabeth Taylor on 31 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Russell Gordon Taylor on 31 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Nigel Ross Taylor on 31 December 2009 | |
02 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
30 Jan 2009 | 190 | Location of debenture register | |
30 Jan 2009 | 353 | Location of register of members | |
09 Jan 2008 | 363a | Return made up to 31/12/07; full list of members |