Advanced company searchLink opens in new window

TAYLOR BROTHERS BRISTOL LIMITED

Company number 00331333

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)
22 Apr 2015 CH01 Director's details changed for Mr Nicholas Dawson Taylor on 1 April 2015
22 Apr 2015 CH01 Director's details changed for Mr Charles Nigel Patrick Taylor on 1 April 2015
17 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Oct 2014 AP01 Appointment of Mr Timothy Colin Thorne as a director on 1 October 2014
14 May 2014 MR01 Registration of charge 003313330011
14 May 2014 MR01 Registration of charge 003313330012
29 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 7,200
07 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Jul 2013 AP01 Appointment of Mr Nigel William Millen as a director
08 Jul 2013 TM01 Termination of appointment of Francis Weber as a director
07 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
07 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 10
19 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Mr Charles Nigel Patrick Taylor on 21 March 2012
19 Apr 2012 CH01 Director's details changed for Mr Nicholas Dawson Taylor on 4 November 2011
18 Apr 2012 CH03 Secretary's details changed for Mr Charles Nigel Patrick Taylor on 21 March 2012
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
27 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
10 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
25 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Francis John Weber on 7 April 2010
25 May 2010 CH01 Director's details changed for Charles Nigel Patrick Taylor on 7 April 2010
25 May 2010 CH01 Director's details changed for Nicholas Dawson Taylor on 7 April 2010