- Company Overview for TAYLOR VINTERS LLP (OC343503)
- Filing history for TAYLOR VINTERS LLP (OC343503)
- People for TAYLOR VINTERS LLP (OC343503)
- Charges for TAYLOR VINTERS LLP (OC343503)
- More for TAYLOR VINTERS LLP (OC343503)
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) |
---|---|---|---|
10 Mar 2011 | LLAR01 | Annual return made up to 23 February 2011 | |
10 Mar 2011 | LLCH01 | Member's details changed for Michaela Jane Henson on 10 March 2011 | |
10 Mar 2011 | LLCH01 | Member's details changed for Jacqueline Ann Wells on 10 March 2011 | |
10 Mar 2011 | LLCH01 | Member's details changed for Patrick Leslie Maurice Farrant on 10 March 2011 | |
10 Mar 2011 | LLCH01 | Member's details changed for Adrian Piers Horwood-Smart on 10 March 2011 | |
10 Mar 2011 | LLCH01 | Member's details changed for Steven William Beach on 10 March 2011 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Oct 2010 | LLAA01 | Previous accounting period extended from 28 February 2010 to 30 April 2010 | |
09 Aug 2010 | LLTM01 | Termination of appointment of Oliver Pryke as a member | |
18 Mar 2010 | LLAR01 | Annual return made up to 23 February 2010 | |
23 Feb 2009 | LLP2 | Incorporation document\certificate of incorporation |