- Company Overview for R.G. TAYLOR ENGINEERING LIMITED (00924313)
- Filing history for R.G. TAYLOR ENGINEERING LIMITED (00924313)
- People for R.G. TAYLOR ENGINEERING LIMITED (00924313)
- Charges for R.G. TAYLOR ENGINEERING LIMITED (00924313)
- More for R.G. TAYLOR ENGINEERING LIMITED (00924313)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
02 Dec 2024 | CH01 | Director's details changed for Mrs Angela Ivy Taylor on 18 November 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from 84 Bedford Road London SW4 7HD to 28 Hartland Road Epping Essex CM16 4PE on 27 August 2024 | |
18 Jul 2024 | AD01 | Registered office address changed from 28 Hartland Road Epping Essex CM16 4PE England to 84 Bedford Road London SW4 7HD on 18 July 2024 | |
30 Apr 2024 | AA | Full accounts made up to 31 July 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
29 Nov 2023 | CH01 | Director's details changed for Christopher Monk on 28 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Savvas Stephen Matheou on 28 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mr Ian John Berney as a person with significant control on 22 November 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Mrs Julie Angela Kelley on 22 November 2023 | |
25 Oct 2023 | MR01 | Registration of charge 009243130003, created on 20 October 2023 | |
27 Apr 2023 | AA | Full accounts made up to 31 July 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
30 Nov 2022 | CH01 | Director's details changed for Mr Ian John Berney on 29 November 2022 | |
08 Apr 2022 | AA | Full accounts made up to 31 July 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
26 May 2020 | MR01 | Registration of charge 009243130002, created on 22 May 2020 | |
01 Apr 2020 | MR01 | Registration of charge 009243130001, created on 1 April 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
08 Oct 2019 | AD01 | Registered office address changed from 71, Goldings Road, Loughton, Essex. IG10 2QW to 28 Hartland Road Epping Essex CM16 4PE on 8 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mrs Angela Ivy Taylor as a person with significant control on 20 August 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Savvas Stephen Matheou on 20 August 2019 |