Advanced company searchLink opens in new window

TAYLOR PEARCE RESTORATION SERVICES LIMITED

Company number 01973921

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)
17 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
17 May 2024 CH01 Director's details changed for Dennis Charles Michael Cox on 16 May 2024
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
06 Apr 2022 MR04 Satisfaction of charge 2 in full
15 Mar 2022 TM01 Termination of appointment of Angus William Lawrence as a director on 30 September 2021
10 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
02 Aug 2016 AP01 Appointment of Mr Angus William Lawrence as a director on 1 August 2016
03 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,067
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,067
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,067