Advanced company searchLink opens in new window

IBI TAYLOR YOUNG HOLDINGS LIMITED

Company number 05501711

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)
07 Jan 2015 SH20 Statement by Directors
07 Jan 2015 SH19 Statement of capital on 7 January 2015
  • GBP 1
07 Jan 2015 CAP-SS Solvency Statement dated 31/12/14
07 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AP01 Appointment of Mr Scott Earle Stewart as a director on 30 June 2014
08 Aug 2014 TM01 Termination of appointment of Philip Howard Beinhaker as a director on 30 June 2014
25 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
20 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
22 May 2013 AA Full accounts made up to 31 December 2012
23 Nov 2012 AP01 Appointment of Mr Mario Michele Bozzo as a director
22 Nov 2012 AP01 Appointment of Mr David Maxwell Thom as a director
22 Nov 2012 AP01 Appointment of Mr Philip Howard Beinhaker as a director
20 Nov 2012 TM01 Termination of appointment of Alan Simpson as a director
20 Nov 2012 TM01 Termination of appointment of Paul Rushton as a director
20 Nov 2012 TM01 Termination of appointment of David Gardner as a director
23 Oct 2012 CERTNM Company name changed taylor young holdings LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-09-10
10 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
19 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
19 Sep 2012 CONNOT Change of name notice
09 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 3 January 2012
  • GBP 105,558
14 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Option agreements 03/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities