- Company Overview for IAN TAYLOR BODY REPAIRS LIMITED (04456425)
- Filing history for IAN TAYLOR BODY REPAIRS LIMITED (04456425)
- People for IAN TAYLOR BODY REPAIRS LIMITED (04456425)
- More for IAN TAYLOR BODY REPAIRS LIMITED (04456425)
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) |
---|---|---|---|
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England to Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 6 August 2018 | |
04 Aug 2018 | AD01 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 4 August 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
20 Jun 2018 | PSC04 | Change of details for Lesley May Taylor as a person with significant control on 20 June 2018 | |
20 Jun 2018 | PSC04 | Change of details for Ian Benjamin Taylor as a person with significant control on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Lewis Woodbine Taylor on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Ian Benjamin Taylor on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Lesley May Taylor on 20 June 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jul 2017 | PSC01 | Notification of Lesley May Taylor as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Ian Benjamin Taylor as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AP01 | Appointment of Lewis Woodbine Taylor as a director on 1 November 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
16 Jul 2014 | CH01 | Director's details changed for Lesley May Taylor on 1 May 2014 | |
09 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|