- Company Overview for JAMES TAYLOR CONSTRUCTION LIMITED (02845186)
- Filing history for JAMES TAYLOR CONSTRUCTION LIMITED (02845186)
- People for JAMES TAYLOR CONSTRUCTION LIMITED (02845186)
- Charges for JAMES TAYLOR CONSTRUCTION LIMITED (02845186)
- Insolvency for JAMES TAYLOR CONSTRUCTION LIMITED (02845186)
- More for JAMES TAYLOR CONSTRUCTION LIMITED (02845186)
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 Dec 2016 | MR04 | Satisfaction of charge 028451860011 in full | |
17 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
05 Jul 2016 | AA01 | Previous accounting period extended from 29 November 2015 to 29 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Andrew David Sandwith as a director on 27 May 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Julian Leslie Kerby as a director on 3 February 2016 | |
21 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
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
|
|
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
|
|
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
|
|
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 |