- Company Overview for TAYLOR BROTHERS BRISTOL LIMITED (00331333)
- Filing history for TAYLOR BROTHERS BRISTOL LIMITED (00331333)
- People for TAYLOR BROTHERS BRISTOL LIMITED (00331333)
- Charges for TAYLOR BROTHERS BRISTOL LIMITED (00331333)
- More for TAYLOR BROTHERS BRISTOL LIMITED (00331333)
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
|
|
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 |