Advanced company searchLink opens in new window

KING & TAYLOR LIMITED

Company number 07575366

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)
05 Mar 2018 CH01 Director's details changed for Mr Shaun Crozier on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Ms Marie Fiona Fisher on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Shaun Crozier on 5 March 2018
05 Mar 2018 PSC04 Change of details for Ms Marie Fiona Fisher as a person with significant control on 5 March 2018
31 Jan 2018 MR04 Satisfaction of charge 1 in full
15 Nov 2017 TM01 Termination of appointment of Lisa Leanne Jones as a director on 9 November 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Mr Shaun Crozier on 30 March 2012
19 Apr 2012 CH01 Director's details changed for Ms Marie Fiona Fisher on 30 March 2012
14 Jul 2011 AP01 Appointment of Miss Lisa Leanne Jones as a director
12 Jul 2011 CERTNM Company name changed hegco 329 LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
12 Jul 2011 CONNOT Change of name notice
30 Jun 2011 AD01 Registered office address changed from Southgate Park Bakewell Road Orton Southgate Peterborough PE2 6TJ United Kingdom on 30 June 2011
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1