- Company Overview for DUDLEY TAYLOR PHARMACIES LIMITED (04302563)
- Filing history for DUDLEY TAYLOR PHARMACIES LIMITED (04302563)
- People for DUDLEY TAYLOR PHARMACIES LIMITED (04302563)
- Charges for DUDLEY TAYLOR PHARMACIES LIMITED (04302563)
- More for DUDLEY TAYLOR PHARMACIES LIMITED (04302563)
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) |
---|---|---|---|
09 Mar 2021 | PSC07 | Cessation of Dudley Taylor Limited as a person with significant control on 2 March 2021 | |
09 Mar 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 1 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA to Selsdon House 212-220 Addington Road South Croydon CR2 8LD on 9 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Michael James Taylor as a director on 2 March 2021 | |
09 Mar 2021 | TM02 | Termination of appointment of Christopher John Taylor as a secretary on 2 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Nicholas James Clark as a director on 2 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Jonathan Ian Power as a director on 2 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr David Robert Gilder as a director on 2 March 2021 | |
23 Feb 2021 | AA | Full accounts made up to 30 September 2020 | |
17 Nov 2020 | MR04 | Satisfaction of charge 10 in full | |
17 Nov 2020 | MR04 | Satisfaction of charge 11 in full | |
13 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
29 Jul 2020 | PSC07 | Cessation of Dt H1 Limited as a person with significant control on 20 July 2020 | |
29 Jul 2020 | PSC02 | Notification of Dt H1 Limited as a person with significant control on 20 July 2020 | |
29 Jul 2020 | PSC07 | Cessation of Michael James Taylor as a person with significant control on 6 April 2016 | |
29 Jul 2020 | PSC02 | Notification of Dt Newco 1 Limited as a person with significant control on 20 July 2020 | |
29 Jul 2020 | PSC05 | Change of details for Dudley Taylor Limited as a person with significant control on 20 July 2020 | |
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 27 May 2020
|
|
11 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 3 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 4 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 5 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 6 in full |