Advanced company searchLink opens in new window

TAYTO GROUP (JONATHAN CRISP) LIMITED

Company number 06634924

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)
16 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 2 July 2011
24 Jan 2012 AD01 Registered office address changed from Care of Golden Wonder Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 24 January 2012
29 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 3 July 2010
22 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
26 Mar 2010 AA Full accounts made up to 4 July 2009
19 Mar 2010 AA01 Previous accounting period shortened from 31 July 2009 to 30 June 2009
09 Sep 2009 MEM/ARTS Memorandum and Articles of Association
09 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities letter 30/03/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
09 Sep 2009 287 Registered office changed on 09/09/2009 from c/o cto holdings LIMITED princewood road earltrees industrial estate corby northamptonshire NN17 4AP
16 Jul 2009 363a Return made up to 01/07/09; full list of members
16 Jul 2009 288b Appointment terminated secretary roisaine hamill
08 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Mar 2009 CERTNM Company name changed tayto group (brands) LIMITED\certificate issued on 11/03/09
17 Jul 2008 288b Appointment terminated director roisaine hamill
17 Jul 2008 288b Appointment terminated director anne gilroy
17 Jul 2008 288a Director and secretary appointed stephen thomas alexander hutchinson
17 Jul 2008 288a Director appointed paul allen
17 Jul 2008 288a Director appointed anne hutchinson kane
17 Jul 2008 288a Director appointed raymond latimer hutchinson
17 Jul 2008 CERTNM Company name changed gw (brands) LIMITED\certificate issued on 22/07/08
01 Jul 2008 NEWINC Incorporation