Advanced company searchLink opens in new window

TAYLORS PETFOODS LIMITED

Company number 07142880

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 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
28 Feb 2024 PSC04 Change of details for Mr Richard Gavin Taylor as a person with significant control on 28 February 2024
28 Feb 2024 PSC04 Change of details for Mr Michael John Taylor as a person with significant control on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Richard Gavin Taylor on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich NR9 3AB to C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 28 February 2024
28 Feb 2024 CH04 Secretary's details changed for Anglia Secretaries Limited on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Michael John Taylor on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Anthony Taylor on 28 February 2024
12 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
07 Feb 2024 PSC01 Notification of Richard Gavin Taylor as a person with significant control on 7 November 2023
07 Feb 2024 PSC01 Notification of Michael John Taylor as a person with significant control on 7 November 2023
07 Feb 2024 PSC07 Cessation of Anthony Taylor as a person with significant control on 7 November 2023
01 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
04 Jul 2022 CH01 Director's details changed for Mr Michael John Taylor on 4 July 2022
14 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
18 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 153
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
15 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates