- Company Overview for TAYLOR-DAVIES DESIGN LTD (01950915)
- Filing history for TAYLOR-DAVIES DESIGN LTD (01950915)
- People for TAYLOR-DAVIES DESIGN LTD (01950915)
- More for TAYLOR-DAVIES DESIGN LTD (01950915)
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) |
---|---|---|---|
15 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 17 November 2011 | |
09 Nov 2011 | CERTNM |
Company name changed ian davies graphics (U.K.) LIMITED\certificate issued on 09/11/11
|
|
09 Nov 2011 | CONNOT | Change of name notice | |
13 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2010 | AD01 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
03 Feb 2010 | AD01 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 3 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Christopher Ian Taylor Davies on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Roger Arthur Longhorn on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Rosemary Taylor-Davies on 1 October 2009 | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT | |
31 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Nov 2007 | 363a | Return made up to 10/10/07; full list of members | |
03 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
02 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 |