Advanced company searchLink opens in new window

JOHN TAYLOR ENGINEERING SERVICES LIMITED

Company number 04834489

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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