- Company Overview for DARREN TAYLOR HOLDINGS LIMITED (08448213)
- Filing history for DARREN TAYLOR HOLDINGS LIMITED (08448213)
- People for DARREN TAYLOR HOLDINGS LIMITED (08448213)
- Charges for DARREN TAYLOR HOLDINGS LIMITED (08448213)
- More for DARREN TAYLOR HOLDINGS LIMITED (08448213)
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) |
---|---|---|---|
16 Mar 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
16 Mar 2018 | PSC04 | Change of details for Mr Darren Wesley Taylor as a person with significant control on 31 December 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Darren Wesley Taylor on 18 October 2017 | |
17 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Priam House Fire Fly Avenue Swindon SN2 2EH on 8 November 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
28 Sep 2013 | MR01 | Registration of charge 084482130001 | |
06 Aug 2013 | TM01 | Termination of appointment of David Fangen as a director | |
22 Jul 2013 | TM02 | Termination of appointment of Olivia Taylor as a secretary | |
18 Mar 2013 | NEWINC | Incorporation |