- Company Overview for TAYLOR'S BOATYARD LTD (06680225)
- Filing history for TAYLOR'S BOATYARD LTD (06680225)
- People for TAYLOR'S BOATYARD LTD (06680225)
- More for TAYLOR'S BOATYARD LTD (06680225)
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) |
---|---|---|---|
23 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
16 Jul 2014 | CERTNM |
Company name changed j p marine uk LTD\certificate issued on 16/07/14
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 | Annual return made up to 22 August 2013 with full list of shareholders | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from 6 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5PT United Kingdom on 19 November 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
08 Feb 2012 | AD01 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 8 February 2012 | |
19 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Peter James Askey on 10 August 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
02 Oct 2008 | 88(2) | Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 72 wembley park drive wembley middlesex HA9 8HB | |
02 Oct 2008 | 288a | Director appointed peter james askey | |
27 Aug 2008 | 288b | Appointment terminated director yomtov jacobs | |
22 Aug 2008 | NEWINC | Incorporation |