- Company Overview for TAYMIX TRANSPORT LIMITED (00630498)
- Filing history for TAYMIX TRANSPORT LIMITED (00630498)
- People for TAYMIX TRANSPORT LIMITED (00630498)
- Charges for TAYMIX TRANSPORT LIMITED (00630498)
- More for TAYMIX TRANSPORT LIMITED (00630498)
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) |
---|---|---|---|
18 May 2017 | MR04 | Satisfaction of charge 5 in full | |
18 May 2017 | MR04 | Satisfaction of charge 13 in full | |
18 May 2017 | MR04 | Satisfaction of charge 10 in full | |
17 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
01 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
11 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
01 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
01 Oct 2012 | CH03 | Secretary's details changed for Mrs Claire Elizabeth Jane Ridout on 1 October 2012 | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Mr Christopher David Rory Taylor on 3 September 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Pimperne Blandford Forum Dorset DT11 8TU on 29 July 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Mrs Claire Elizabeth Jane Ridout on 1 September 2010 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Apr 2010 | AP01 | Appointment of Mrs Claire Elizabeth Jane Ridout as a director | |
07 Oct 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders |