- Company Overview for O.A.TAYLOR & SONS LIMITED (00345754)
- Filing history for O.A.TAYLOR & SONS LIMITED (00345754)
- People for O.A.TAYLOR & SONS LIMITED (00345754)
- Charges for O.A.TAYLOR & SONS LIMITED (00345754)
- Registers for O.A.TAYLOR & SONS LIMITED (00345754)
- More for O.A.TAYLOR & SONS LIMITED (00345754)
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) |
---|---|---|---|
10 Feb 2022 | PSC05 | Change of details for Oat 2012 Limited as a person with significant control on 31 January 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Brian Denis Taylor as a director on 1 March 2021 | |
26 May 2021 | PSC07 | Cessation of Brian Denis Taylor as a person with significant control on 26 February 2021 | |
26 May 2021 | PSC07 | Cessation of John Derek Taylor of Holbeach as a person with significant control on 26 February 2021 | |
26 May 2021 | PSC07 | Cessation of Roger David Taylor as a person with significant control on 26 February 2021 | |
26 May 2021 | PSC02 | Notification of Oat 2012 Limited as a person with significant control on 26 February 2021 | |
13 Apr 2021 | MR04 | Satisfaction of charge 9 in full | |
03 Feb 2021 | AA01 | Current accounting period extended from 30 November 2020 to 31 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Jul 2020 | CH01 | Director's details changed for Mr Sam Roger Taylor on 22 July 2020 | |
19 Mar 2020 | AP01 | Appointment of Lord John Derek Taylor of Holbeach as a director on 28 February 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Feb 2019 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
01 Feb 2019 | AD02 | Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
09 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
02 Feb 2018 | PSC04 | Change of details for Mr Brian Denis Taylor as a person with significant control on 7 February 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Brian Denis Taylor on 7 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|