Advanced company searchLink opens in new window

M A TAYLOR ENGINEERING LIMITED

Company number 04652352

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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