- Company Overview for TAYLOR WHALLEY & SPYRA LIMITED (03184926)
- Filing history for TAYLOR WHALLEY & SPYRA LIMITED (03184926)
- People for TAYLOR WHALLEY & SPYRA LIMITED (03184926)
- Charges for TAYLOR WHALLEY & SPYRA LIMITED (03184926)
- More for TAYLOR WHALLEY & SPYRA LIMITED (03184926)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Oct 2024 | PSC07 | Cessation of Thomas Michael Ellis as a person with significant control on 22 October 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr Gareth Steven Crowther as a director on 22 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Thomas Michael Ellis as a director on 22 October 2024 | |
22 Oct 2024 | MR01 | Registration of charge 031849260001, created on 21 October 2024 | |
22 Oct 2024 | MR01 | Registration of charge 031849260002, created on 21 October 2024 | |
03 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Jun 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
16 Apr 2024 | TM01 | Termination of appointment of Christopher Martin as a director on 31 March 2024 | |
16 Apr 2024 | AP01 | Appointment of Mr Ian Rollinson as a director on 31 March 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr James David Munro as a director on 1 November 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
29 Apr 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
25 Aug 2020 | PSC05 | Change of details for Simpson Associates Consulting Ltd as a person with significant control on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 8 Friday Street Henley on Thames Oxfordshire RG9 1AH on 25 August 2020 | |
23 Apr 2020 | PSC01 | Notification of Thomas Michael Ellis as a person with significant control on 30 August 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 |