- Company Overview for TAYLOR - ROWLES LTD (09130234)
- Filing history for TAYLOR - ROWLES LTD (09130234)
- People for TAYLOR - ROWLES LTD (09130234)
- Charges for TAYLOR - ROWLES LTD (09130234)
- Insolvency for TAYLOR - ROWLES LTD (09130234)
- More for TAYLOR - ROWLES LTD (09130234)
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
|
|
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
|
|
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
|