Advanced company searchLink opens in new window

TAYCO CONSTRUCTION LIMITED

Company number 03887505

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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