- Company Overview for TAYCO CONSTRUCTION LIMITED (03887505)
- Filing history for TAYCO CONSTRUCTION LIMITED (03887505)
- People for TAYCO CONSTRUCTION LIMITED (03887505)
- Charges for TAYCO CONSTRUCTION LIMITED (03887505)
- More for TAYCO CONSTRUCTION LIMITED (03887505)
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) |
---|---|---|---|
27 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
11 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from 66 Ewelldowns Road Ewell Epsom Surrey KT17 3BS United Kingdom on 10 October 2012 | |
28 Aug 2012 | TM02 | Termination of appointment of Ian Brown as a secretary | |
28 Aug 2012 | AD01 | Registered office address changed from C/O Philip Taylor Redleaf House Guildford Road Fetcham Leatherhead Surrey KT22 9BW United Kingdom on 28 August 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
15 Dec 2011 | AD01 | Registered office address changed from 23-25 Bell Street Reigate Surrey RH2 7AD on 15 December 2011 | |
25 Nov 2011 | AP03 | Appointment of Mr Ian Brown as a secretary | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Alan Styant as a director | |
11 Nov 2011 | TM02 | Termination of appointment of Alan Styant as a secretary | |
09 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Mr Philip Alan Taylor on 1 December 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Mr Alan James Styant on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Philip Alan Taylor on 2 December 2009 | |
17 Jun 2009 | AA | Total exemption full accounts made up to 28 February 2009 |