- Company Overview for TAYLOR BIDDLE HOLDINGS LIMITED (08276949)
- Filing history for TAYLOR BIDDLE HOLDINGS LIMITED (08276949)
- People for TAYLOR BIDDLE HOLDINGS LIMITED (08276949)
- More for TAYLOR BIDDLE HOLDINGS LIMITED (08276949)
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) |
---|---|---|---|
25 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2021 | SH08 | Change of share class name or designation | |
14 Jul 2021 | AP01 |
Appointment of Mr Hassan Habib Akhtar as a director on 30 June 2021
|
|
12 May 2021 | PSC07 | Cessation of Olha Lac as a person with significant control on 30 April 2021 | |
12 May 2021 | PSC07 | Cessation of Tracey Michelle Crane as a person with significant control on 30 April 2021 | |
12 May 2021 | AD01 | Registered office address changed from 39 Bridgnorth Road Compton Wolverhampton West Midlands WV6 8AF to Unit 317 India Mill Business Centre Darwen BB3 1AE on 12 May 2021 | |
12 May 2021 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 30 April 2021 | |
12 May 2021 | AP01 | Appointment of Mr Imran Hakim as a director on 30 April 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
13 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Nov 2016 | CH01 | Director's details changed for Mrs Olha Lac on 11 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 45 Limes Rd Tettenhall Wolverhampton West Midlands WV6 8RD on 23 June 2014 | |
23 May 2014 | AP01 | Appointment of Mrs Tracey Michelle Crane as a director |