- Company Overview for TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED (06976668)
- Filing history for TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED (06976668)
- People for TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED (06976668)
- More for TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED (06976668)
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) |
---|---|---|---|
24 Mar 2016 | AP01 | Appointment of Mr Gerald Brian Davies as a director on 24 March 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Philip Davison-Sebry on 1 July 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Mrs Cherrie Belinda Davison-Sebry on 1 July 2015 | |
16 Oct 2014 | TM01 | Termination of appointment of Christopher Price as a director on 15 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Faye Alexandra Price as a director on 15 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Miss Faye Alexandra Davison-Sebry on 29 July 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
02 Sep 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Apr 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 October 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Chris Price on 29 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Mr Philip Davison-Sebry on 29 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Faye Alexandra Davison-Sebry on 29 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Mrs Cherrie Belinda Davison-Sebry on 29 July 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from Michaelston Cottage Persondy Lane St Fagans Cardiff United Kingdom CF5 6DW United Kingdom on 23 March 2010 |