- Company Overview for L W TAYLOR LIMITED (04387874)
- Filing history for L W TAYLOR LIMITED (04387874)
- People for L W TAYLOR LIMITED (04387874)
- Charges for L W TAYLOR LIMITED (04387874)
- Registers for L W TAYLOR LIMITED (04387874)
- More for L W TAYLOR LIMITED (04387874)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
11 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Edna Taylor as a director on 23 December 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
12 Mar 2021 | PSC04 | Change of details for Mr Christopher Taylor as a person with significant control on 6 March 2021 | |
12 Mar 2021 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
29 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
09 Mar 2020 | PSC04 | Change of details for Mr Christopher Taylor as a person with significant control on 6 March 2020 | |
09 Mar 2020 | PSC01 | Notification of Barbara Taylor as a person with significant control on 6 March 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Jun 2019 | MR01 | Registration of charge 043878740001, created on 18 June 2019 | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | SH08 | Change of share class name or designation | |
01 Apr 2019 | AP01 | Appointment of Mrs Barbara Taylor as a director on 29 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
22 Mar 2019 | CH01 | Director's details changed for Mr Christopher Taylor on 6 March 2019 | |
22 Mar 2019 | PSC04 | Change of details for Mr Christopher Taylor as a person with significant control on 1 May 2018 | |
22 Mar 2019 | PSC07 | Cessation of Bryan Taylor as a person with significant control on 1 May 2018 | |
22 Mar 2019 | AD01 | Registered office address changed from Beech Tree Motherby Penrith CA11 0RJ United Kingdom to Hilltop Farm Penruddock Penrith CA11 0RX on 22 March 2019 |