Advanced company searchLink opens in new window

HOLST TAYLOR LIMITED

Company number 03620104

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)
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
06 Apr 2018 PSC01 Notification of Brian Ward Taylor as a person with significant control on 1 April 2017
11 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with updates
11 Sep 2017 PSC07 Cessation of Brian Ward Taylor as a person with significant control on 1 April 2017
30 Aug 2017 AA Micro company accounts made up to 31 March 2017
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,295
13 Aug 2015 TM01 Termination of appointment of Jacqueline Dent as a director on 30 June 2015
22 Jul 2015 SH08 Change of share class name or designation
22 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2015 AP01 Appointment of Mr Ian David Muxworthy as a director on 1 October 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,295
21 Jul 2014 TM01 Termination of appointment of Michael Taylor as a director on 27 June 2014
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,295
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders