Advanced company searchLink opens in new window

TAYLOR HILL AND BOND (TITCHFIELD) LTD

Company number 10975824

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
25 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 CH01 Director's details changed for Mr Andrew Furnell on 11 October 2022
03 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
25 Jul 2022 PSC05 Change of details for Amns Holdings Ltd as a person with significant control on 25 May 2022
25 Jul 2022 CH01 Director's details changed for Mr Andrew Furnell on 25 May 2022
08 Apr 2022 AD01 Registered office address changed from 9 Shore Road Warsash Southampton SO31 9FS England to 22 Shore Road Warsash Southampton Hampshire SO31 9FU on 8 April 2022
04 Apr 2022 AA Micro company accounts made up to 31 March 2021
15 Feb 2022 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
17 Aug 2021 PSC02 Notification of Amns Holdings Ltd as a person with significant control on 6 November 2019
17 Aug 2021 PSC07 Cessation of Andrew Furnell as a person with significant control on 6 November 2019
03 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 24 July 2020
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
03 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/08/2021.
03 Sep 2020 CH01 Director's details changed for Mr Andrew Furnell on 17 March 2020
02 Sep 2020 PSC04 Change of details for Mr Andrew Furnell as a person with significant control on 17 March 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
16 Nov 2018 AD01 Registered office address changed from 48 Murrills House East Street Portchester PO16 9XS England to 9 Shore Road Warsash Southampton SO31 9FS on 16 November 2018
12 Sep 2018 TM01 Termination of appointment of Martin Taylor as a director on 11 September 2018