Advanced company searchLink opens in new window

TAYLOR - ROWLES LTD

Company number 09130234

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)
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
23 Apr 2018 PSC07 Cessation of Martin John Watts as a person with significant control on 20 December 2017
23 Apr 2018 PSC01 Notification of Daryl George Taylor as a person with significant control on 21 April 2018
23 Apr 2018 AP01 Appointment of Mr Daryl George Taylor as a director on 20 December 2017
05 Jan 2018 TM01 Termination of appointment of Martin John Watts as a director on 20 December 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
08 Sep 2017 PSC02 Notification of At Assets Llp as a person with significant control on 15 July 2016
15 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
15 Aug 2017 PSC01 Notification of Martin Watts as a person with significant control on 16 July 2016
15 Aug 2017 PSC02 Notification of At Assets Llp as a person with significant control on 16 July 2016
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
27 Jul 2017 AD01 Registered office address changed from , Motivo House Alvington, Yeovil, Somerset, BA20 2FG to 26-27 Lower Woodcock Street Castle Cary BA7 7BH on 27 July 2017
18 Jul 2017 AP03 Appointment of Daryl George Taylor as a secretary on 22 March 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Apr 2017 TM01 Termination of appointment of Simon Mark Taylor as a director on 21 March 2017
15 Dec 2016 MR01 Registration of charge 091302340001, created on 12 December 2016
18 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Nov 2015 AD01 Registered office address changed from , Chelsea Works St Michaels Road, Kettering, Northamptonshire, NN15 6AU to 26-27 Lower Woodcock Street Castle Cary BA7 7BH on 26 November 2015
11 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
17 Sep 2014 AP01 Appointment of Mr Martin John Watts as a director on 9 September 2014
14 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-14
  • GBP 100