Advanced company searchLink opens in new window

AH TAUNTON LTD

Company number 06012411

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)
30 Nov 2016 AD02 Register inspection address has been changed to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS
29 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
07 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 300
07 Dec 2015 CH01 Director's details changed for Mr Stephen Gregory Minion on 26 September 2015
07 Dec 2015 CH03 Secretary's details changed for Kate Elizabeth Minion on 17 June 2015
30 Jun 2015 AD01 Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY on 30 June 2015
18 Jun 2015 AA Total exemption full accounts made up to 30 April 2015
03 Jun 2015 AD01 Registered office address changed from Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015
03 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300
22 Oct 2014 AA Total exemption full accounts made up to 30 April 2014
12 Aug 2014 AUD Auditor's resignation
20 Jan 2014 AA Full accounts made up to 30 April 2013
24 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 300
24 Dec 2013 CH03 Secretary's details changed for Kate Elizabeth Minion on 18 March 2013
24 Dec 2013 AD01 Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ United Kingdom on 24 December 2013
21 Jun 2013 AP01 Appointment of Mr Trevor Harold Thompson as a director
20 Jun 2013 TM01 Termination of appointment of Richard Darch as a director
20 Jun 2013 TM01 Termination of appointment of Antony Walters as a director
20 Jun 2013 AP01 Appointment of Mr Stephen Gregory Minion as a director
20 Jun 2013 TM01 Termination of appointment of Jonathan Holmes as a director
20 Jun 2013 TM01 Termination of appointment of David Hartshorne as a director
06 Jun 2013 MR01 Registration of charge 060124110001
06 Jun 2013 MR01 Registration of charge 060124110002
03 Apr 2013 AP01 Appointment of Mr Richard Darch as a director
03 Apr 2013 TM01 Termination of appointment of Stephen Minion as a director