Advanced company searchLink opens in new window

LOUIS TAYLOR LIMITED

Company number 07279918

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)
04 Jan 2019 SH02 Sub-division of shares on 28 November 2018
03 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 28/11/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jan 2019 SH06 Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 2,387.29
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
  • GBP 3,000
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
  • GBP 3,000
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
  • GBP 3,000
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