- Company Overview for M A TAYLOR ENGINEERING LIMITED (04652352)
- Filing history for M A TAYLOR ENGINEERING LIMITED (04652352)
- People for M A TAYLOR ENGINEERING LIMITED (04652352)
- More for M A TAYLOR ENGINEERING LIMITED (04652352)
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) |
---|---|---|---|
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 May 2015 | AD01 | Registered office address changed from C/O Rmg Fabrication and Engineering Unit 32 a Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH to Unit 10 Orchard Street Redditch Worcestershire B98 7DP on 13 May 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
03 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Mr Stuart Charles Allen on 29 September 2010 | |
30 Sep 2010 | AD01 | Registered office address changed from 13 Clent Avenue Redditch Worcestershire B97 5HH on 30 September 2010 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 May 2010 | AP01 | Appointment of Mr Stuart Charles Allen as a director | |
26 May 2010 | AP03 | Appointment of Mr Brian Charles Allen as a secretary | |
26 May 2010 | TM01 | Termination of appointment of Michael Taylor as a director | |
26 May 2010 | TM02 | Termination of appointment of Hilary Taylor as a secretary | |
16 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Michael Anthony Taylor on 1 December 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 |