Advanced company searchLink opens in new window

JAMES TAYLOR CONSTRUCTION LIMITED

Company number 02845186

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)
21 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
16 Jun 2015 AA Group of companies' accounts made up to 30 November 2014
05 Mar 2015 AP01 Appointment of Mr Julian Leslie Kerby as a director on 5 March 2015
03 Feb 2015 AA01 Previous accounting period extended from 30 May 2014 to 29 November 2014
03 Feb 2015 MR01 Registration of charge 028451860012, created on 27 January 2015
03 Feb 2015 MR01 Registration of charge 028451860013, created on 27 January 2015
15 Jan 2015 MR04 Satisfaction of charge 5 in full
31 Dec 2014 MR04 Satisfaction of charge 7 in full
30 Sep 2014 TM01 Termination of appointment of Patrick John O'donnell as a director on 17 September 2014
26 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,000
25 Apr 2014 TM01 Termination of appointment of David Cooper as a director
25 Feb 2014 AA Accounts for a medium company made up to 31 May 2013
02 Jan 2014 MR01 Registration of charge 028451860011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Dec 2013 MR01 Registration of charge 028451860010
20 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
23 Jul 2013 AP01 Appointment of Mr Patrick John O'donnell as a director
04 Mar 2013 AA Accounts for a medium company made up to 31 May 2012
23 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from 4 Maple Park Essex Road Hoddesdon Hertfordshire EN11 0EX on 2 April 2012
27 Feb 2012 AA Accounts for a medium company made up to 31 May 2011
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
22 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Jul 2011 TM01 Termination of appointment of John Lee as a director
21 Dec 2010 AA Accounts for a medium company made up to 31 May 2010