Advanced company searchLink opens in new window

TAYLEC LIMITED

Company number 07157075

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)
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 10
05 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
16 Jun 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
02 Jun 2010 AD01 Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY United Kingdom on 2 June 2010
30 Mar 2010 TM01 Termination of appointment of Gemma Taylor as a director
27 Mar 2010 TM01 Termination of appointment of Clifford Wing as a director
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 February 2010
  • GBP 2
18 Feb 2010 AP03 Appointment of Michaela Jane Wright as a secretary
18 Feb 2010 AP01 Appointment of Gemma Louise Taylor as a director
18 Feb 2010 AP01 Appointment of Michael Anthony Taylor as a director
15 Feb 2010 NEWINC Incorporation