Advanced company searchLink opens in new window

TAYLOR HOBSON LIMITED

Company number 03230332

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)
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
  • ANNOTATION Clarification a second filed AP03 was registered on 01/02/2017
18 Jan 2017 TM02 Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 01/02/2017
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
  • GBP 5,150,001.0
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
  • GBP 5,150,000
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
  • GBP 5,150,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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