Advanced company searchLink opens in new window

TAYLOR DECORATING LIMITED

Company number 06884670

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)
08 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Sep 2016 MR04 Satisfaction of charge 068846700001 in full
27 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,500
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,500
19 Jun 2015 AP01 Appointment of Gerald Brian Davies as a director on 1 April 2015
30 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,500
27 Mar 2015 MR01 Registration of charge 068846700001, created on 26 March 2015
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 2,500
16 Mar 2015 AP01 Appointment of Mr Philip Davison-Sebry as a director on 13 March 2015
12 Mar 2015 CERTNM Company name changed technical & plastic logistics LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2015-02-20
12 Mar 2015 CONNOT Change of name notice
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
09 Jun 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Cherrie Belinda Davison-Sebry on 21 April 2010
22 Apr 2009 NEWINC Incorporation