Advanced company searchLink opens in new window

CHARLES TAYLOR LIMITED

Company number 03194476

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)
06 Dec 2005 395 Particulars of mortgage/charge
05 Dec 2005 88(2)R Ad 10/11/05--------- £ si 7000@.01=70 £ ic 364026/364096
01 Dec 2005 AA Interim accounts made up to 21 November 2005
01 Dec 2005 88(2)R Ad 23/11/05--------- £ si 3000@.01=30 £ ic 363996/364026
01 Dec 2005 88(2)R Ad 18/11/05--------- £ si 3000@.01=30 £ ic 363966/363996
28 Oct 2005 288a New director appointed
10 Jun 2005 288a New director appointed
12 May 2005 AA Group of companies' accounts made up to 31 December 2004
11 May 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re-section 80 04/05/05
11 May 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re-section 89 04/05/05
28 Apr 2005 88(2)R Ad 13/04/05--------- £ si 41329@.01=413 £ ic 363553/363966
21 Mar 2005 288b Secretary resigned
21 Mar 2005 288a New secretary appointed
07 Feb 2005 363s Return made up to 31/12/04; bulk list available separately
08 Nov 2004 AA Interim accounts made up to 30 September 2004
10 Sep 2004 353 Location of register of members
05 Aug 2004 288c Director's particulars changed
12 Jul 2004 288b Director resigned
02 Jul 2004 88(2)R Ad 24/06/04--------- £ si 2000@.01=20 £ ic 365882/365902
02 Jul 2004 88(2)R Ad 24/06/04--------- £ si 3000@.01=30 £ ic 365852/365882
25 May 2004 AA Group of companies' accounts made up to 31 December 2003
25 May 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 May 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2004 88(2)R Ad 05/04/04--------- £ si 35754@.01=357 £ ic 365495/365852