- Company Overview for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
- Filing history for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
- People for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
- Charges for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
- Insolvency for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
- More for TAYLORS ELECTRICAL OF BEDWORTH LIMITED (01293293)
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) |
---|---|---|---|
02 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
Statement of capital on 2014-05-28
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | AP01 | Appointment of Rebecca Louise Slater as a director | |
01 Nov 2011 | AP01 | Appointment of Victoria Claire Slater as a director | |
01 Nov 2011 | AP03 | Appointment of Victoria Claire Slater as a secretary | |
01 Nov 2011 | TM02 | Termination of appointment of Margaret Taylor as a secretary | |
01 Nov 2011 | TM01 | Termination of appointment of Margaret Taylor as a director | |
20 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for Margaret Mary Taylor on 1 March 2011 | |
01 Mar 2011 | CH03 | Secretary's details changed for Margaret Mary Taylor on 1 March 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Mrs Penelope Jane Slater on 1 March 2011 | |
28 Feb 2011 | AD01 | Registered office address changed from Penny Cottage Main Street Bourton on Dunsmore Rugby Warwickshire CV23 9QS on 28 February 2011 | |
31 Jan 2011 | AD02 | Register inspection address has been changed from 29 Warwick Road Coventry West Midlands CV12ES England | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
17 May 2010 | AD02 | Register inspection address has been changed | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
02 Feb 2009 | 88(2) | Ad 19/12/08\gbp si 45000@1=45000\gbp ic 18804/63804\ | |
26 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association |