Advanced company searchLink opens in new window

TAYLOR MADE TECHNOLOGY LIMITED

Company number 02412736

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)
27 May 2014 AA Total exemption full accounts made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
22 May 2013 AA Total exemption full accounts made up to 31 August 2012
14 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
30 May 2012 AA Total exemption full accounts made up to 31 August 2011
15 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
31 May 2011 AA Accounts for a dormant company made up to 31 August 2010
03 May 2011 AP01 Appointment of Mr Duncan Phillip Davies as a director
15 Apr 2011 TM02 Termination of appointment of Roger Peacock as a secretary
15 Apr 2011 AD01 Registered office address changed from 20 Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 15 April 2011
15 Apr 2011 TM01 Termination of appointment of Ian Dawkins as a director
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Aug 2009 363a Return made up to 10/08/09; full list of members
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
14 Aug 2008 363a Return made up to 10/08/08; full list of members
18 Dec 2007 395 Particulars of mortgage/charge
14 Dec 2007 155(6)a Declaration of assistance for shares acquisition
14 Dec 2007 288b Secretary resigned;director resigned
14 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Property transfer agrmt 05/12/07
14 Dec 2007 288b Director resigned
14 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
14 Dec 2007 287 Registered office changed on 14/12/07 from: progress works 132 station road glenfield leicester LE3 8BR
14 Dec 2007 288a New director appointed