- 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) |
---|---|---|---|
07 Mar 2019 | AD01 | Registered office address changed from Hilltop Farm Penruddock Penrith CA11 0RX United Kingdom to Beech Tree Motherby Penrith CA11 0RJ on 7 March 2019 | |
03 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Bryan Taylor as a director on 17 December 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
08 Feb 2018 | TM01 | Termination of appointment of Leonard William Taylor as a director on 19 January 2018 | |
08 Feb 2018 | TM02 | Termination of appointment of Leonard William Taylor as a secretary on 19 January 2018 | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Mar 2017 | AD02 | Register inspection address has been changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW England to Clint Mill Cornmarket Penrith CA11 7HW | |
06 Mar 2017 | AD01 | Registered office address changed from Hilltop Farm Penruddock Penrith Cumbria CA11 0RX to Hilltop Farm Penruddock Penrith CA11 0RX on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Leonard William Taylor on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Edna Taylor on 6 March 2017 | |
06 Mar 2017 | CH03 | Secretary's details changed for Leonard William Taylor on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Bryan Taylor on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Christopher Taylor on 6 March 2017 | |
06 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
08 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jan 2015 | AP01 | Appointment of Mr Bryan Taylor as a director on 8 January 2015 | |
08 Jan 2015 | AP01 | Appointment of Mr Christopher Taylor as a director on 8 January 2015 | |
10 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|