- Company Overview for LOUIS TAYLOR LIMITED (07279918)
- Filing history for LOUIS TAYLOR LIMITED (07279918)
- People for LOUIS TAYLOR LIMITED (07279918)
- Charges for LOUIS TAYLOR LIMITED (07279918)
- More for LOUIS TAYLOR LIMITED (07279918)
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) |
---|---|---|---|
04 Jan 2019 | SH02 | Sub-division of shares on 28 November 2018 | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2018
|
|
19 Dec 2018 | TM01 | Termination of appointment of Nicholas Deavall as a director on 14 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mr Graham Hulse as a person with significant control on 14 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of Nicholas Deavall as a person with significant control on 14 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of Patrick Joseph Doherty as a person with significant control on 14 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Patrick Joseph Doherty as a director on 14 December 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
16 Jan 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
31 Mar 2017 | AD01 | Registered office address changed from No 2 Etruria Office Village Forge Lane Festival Park Stoke on Trent Staffordshire ST1 5RQ to The Estate Office 5 King Street Newcastle Staffordshire ST5 1EN on 31 March 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2013 | MR01 | Registration of charge 072799180001 | |
28 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |