- Company Overview for TAYLORS (LEICS) LIMITED (06767508)
- Filing history for TAYLORS (LEICS) LIMITED (06767508)
- People for TAYLORS (LEICS) LIMITED (06767508)
- Insolvency for TAYLORS (LEICS) LIMITED (06767508)
- More for TAYLORS (LEICS) LIMITED (06767508)
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) |
---|---|---|---|
31 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
31 Jan 2018 | PSC02 | Notification of Cala (Leicester) Holdings Limited as a person with significant control on 6 April 2016 | |
31 Jan 2018 | PSC07 | Cessation of Brian Andrew Taylor as a person with significant control on 14 August 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 4 Office Village Forder Way Hampton Peterborough PE7 8GX to 3 Halford Street Leicester LE1 1JA on 1 September 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Deborah Jane Taylor as a director on 14 August 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Brian Andrew Taylor as a director on 14 August 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Mitul Shashikant Gadhia as a director on 14 August 2017 | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 | |
15 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 | |
15 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-09-15
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AP01 | Appointment of Mrs Deborah Jane Taylor as a director | |
11 Dec 2012 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
|
|
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
|
|
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AD01 | Registered office address changed from , C/O Winham Hughes Ltd, 15 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom to 4 Office Village Forder Way Hampton Peterborough PE7 8GX on 21 June 2011 |