JOHN TAYLOR ENGINEERING SERVICES LIMITED
Company number 04834489
- Company Overview for JOHN TAYLOR ENGINEERING SERVICES LIMITED (04834489)
- Filing history for JOHN TAYLOR ENGINEERING SERVICES LIMITED (04834489)
- People for JOHN TAYLOR ENGINEERING SERVICES LIMITED (04834489)
- Charges for JOHN TAYLOR ENGINEERING SERVICES LIMITED (04834489)
- More for JOHN TAYLOR ENGINEERING SERVICES LIMITED (04834489)
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) |
---|---|---|---|
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
01 Jul 2014 | MR01 | Registration of charge 048344890004 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | AD01 | Registered office address changed from C/O Howard Worth Accountants Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 12 August 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from 3 Oaks Childs Lane Brownlow Congleton Cheshire CW12 4TG on 12 August 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
07 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for John Taylor on 15 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Nicola Ann Taylor on 15 July 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
03 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |