Advanced company searchLink opens in new window

TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED

Company number 06976668

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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