Advanced company searchLink opens in new window

DAVID TAYLOR (GARAGES) LIMITED

Company number 01270623

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)
24 Jun 2020 SH06 Cancellation of shares. Statement of capital on 22 May 2020
  • GBP 23,887
24 Jun 2020 AP01 Appointment of Mrs Christine Mary Taylor as a director on 1 June 2020
22 Jun 2020 TM02 Termination of appointment of Janine Michelle Sharpless as a secretary on 23 May 2020
19 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 04/02/2020
19 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 04/02/2019
19 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 04/02/2018
19 Jun 2020 RP04AR01 Second filing of the annual return made up to 4 February 2011
18 Jun 2020 TM01 Termination of appointment of Janine Michelle Sharpless as a director on 23 May 2020
18 Jun 2020 TM01 Termination of appointment of Scott David Taylor as a director on 23 May 2020
18 Jun 2020 TM01 Termination of appointment of David Monty Taylor as a director on 23 May 2020
26 May 2020 MR01 Registration of charge 012706230027, created on 22 May 2020
11 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 19/06/2020.
04 Feb 2020 AA Group of companies' accounts made up to 30 April 2019
21 Aug 2019 MR01 Registration of charge 012706230026, created on 20 August 2019
05 Feb 2019 AA Group of companies' accounts made up to 30 April 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 19/06/2020.
03 Jul 2018 MR04 Satisfaction of charge 012706230024 in full
03 Jul 2018 MR04 Satisfaction of charge 012706230025 in full
03 Jul 2018 MR04 Satisfaction of charge 012706230023 in full
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 19/06/2020.
25 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) & (Information about people with significant control (psc) change) was registered on 28/07/20.
12 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 40,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2020.
23 Oct 2015 AA Group of companies' accounts made up to 30 April 2015