Advanced company searchLink opens in new window

EDGAR TAYLOR CONSTRUCTION LTD

Company number 02804416

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)
31 May 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,710
23 Feb 2016 AD01 Registered office address changed from 2 Ballmoor Buckingham Industrial Park Buckingham Buckinghamshire MK18 1RT to 8 & 9 Apollo Office Court Radclive Road Gawcott Buckinghamshire MK18 4DF on 23 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 May 2015 MR04 Satisfaction of charge 4 in full
01 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,710
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,710
12 Feb 2014 CH03 Secretary's details changed for James Robert Taylor on 11 February 2014
12 Feb 2014 CH01 Director's details changed for Mr James Robert Taylor on 11 February 2014
05 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 CH01 Director's details changed for Mr Brynn Stoke-Doyle Doyle on 1 April 2012
04 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
12 Oct 2012 AA Accounts for a small company made up to 29 February 2012
26 Sep 2012 SH03 Purchase of own shares.
21 Sep 2012 TM01 Termination of appointment of Patrick Taylor as a director
18 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Brynn Stoke-Doyle Doyle on 1 March 2012
01 Dec 2011 AP01 Appointment of Brynn Stoke-Doyle Doyle as a director
21 Jul 2011 AA Accounts for a small company made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for James Robert Taylor on 1 April 2010
06 Apr 2011 CH03 Secretary's details changed for James Robert Taylor on 1 April 2010
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4