Advanced company searchLink opens in new window

DUDLEY TAYLOR PHARMACIES LIMITED

Company number 04302563

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 10,000
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