- Company Overview for TAYLOR HOBSON LIMITED (03230332)
- Filing history for TAYLOR HOBSON LIMITED (03230332)
- People for TAYLOR HOBSON LIMITED (03230332)
- Charges for TAYLOR HOBSON LIMITED (03230332)
- More for TAYLOR HOBSON LIMITED (03230332)
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) |
---|---|---|---|
11 Apr 2018 | TM01 | Termination of appointment of David Bruce Coley as a director on 5 April 2018 | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
01 Feb 2017 | RP04TM02 | Second filing for the termination of Kathryn Sena as a secretary | |
01 Feb 2017 | RP04AP03 | Second filing for the appointment of Joy Atwell as a secretary | |
18 Jan 2017 | AP03 |
Appointment of Ms Joy Atwell as a secretary on 11 January 2016
|
|
18 Jan 2017 | TM02 |
Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
|
|
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
30 Mar 2016 | AD03 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
21 Jul 2015 | CH01 | Director's details changed for Mr David Bruce Coley on 20 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Craig Timothy Howarth on 20 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Bruce Peter Wilson on 20 July 2015 | |
20 Jul 2015 | CH03 | Secretary's details changed for Kathryn Ethel Sena on 20 July 2015 | |
20 Jul 2015 | CH03 | Secretary's details changed for Mr David Bruce Coley on 20 July 2015 | |
20 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
15 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
02 Jul 2012 | TM01 | Termination of appointment of John Molinelli as a director |