Advanced company searchLink opens in new window

TAYLOR BIDDLE HOLDINGS LIMITED

Company number 08276949

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)
25 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 26/07/21
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
  • GBP 300,000
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
  • GBP 300,000
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