Advanced company searchLink opens in new window

TAYLORS ESTATE AGENTS LTD

Company number 02596967

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)
23 Oct 2017 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015
31 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
09 Jan 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
09 Jan 2014 AD01 Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 9 January 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
21 Jul 2010 AP03 Appointment of Mrs Shirley Gaik Heah Law as a secretary
21 Jul 2010 TM02 Termination of appointment of Mark Stuart as a secretary
25 Jun 2010 AD01 Registered office address changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH on 25 June 2010
17 Jun 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009