Advanced company searchLink opens in new window

CG MCCARTHY TAYLOR LIMITED

Company number 03489824

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)
31 Mar 2004 288a New secretary appointed
20 Jan 2004 363s Return made up to 07/01/04; full list of members
17 Jun 2003 AA Full accounts made up to 31 October 2002
14 Jan 2003 363s Return made up to 07/01/03; full list of members
17 May 2002 AA Full accounts made up to 31 October 2001
01 May 2002 287 Registered office changed on 01/05/02 from: 116 high street evesham worcestershire WR11 4EJ
16 Jan 2002 363s Return made up to 07/01/02; full list of members
21 Nov 2001 AA Total exemption small company accounts made up to 31 October 2000
12 Nov 2001 288b Secretary resigned
12 Nov 2001 288a New secretary appointed
18 Sep 2001 225 Accounting reference date shortened from 31/12/00 to 31/10/00
22 Jan 2001 363s Return made up to 07/01/01; full list of members
11 Jan 2001 88(2)R Ad 22/12/00--------- £ si 100@1=100 £ ic 10000/10100
08 Jan 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Jan 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Jan 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
08 Jan 2001 123 £ nc 10000/11000 22/12/00
11 Dec 2000 225 Accounting reference date shortened from 31/01/01 to 31/12/00
30 Nov 2000 AA Accounts for a dormant company made up to 31 January 2000
08 Nov 2000 88(2)R Ad 29/09/00--------- £ si 9999@1=9999 £ ic 1/10000
26 Jul 2000 288b Secretary resigned
20 Jul 2000 288a New secretary appointed
20 Jul 2000 288c Director's particulars changed
07 Feb 2000 363s Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed