- Company Overview for TAYPACK POTATOES LIMITED (SC028372)
- Filing history for TAYPACK POTATOES LIMITED (SC028372)
- People for TAYPACK POTATOES LIMITED (SC028372)
- Charges for TAYPACK POTATOES LIMITED (SC028372)
- More for TAYPACK POTATOES LIMITED (SC028372)
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 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
17 Apr 2018 | MR01 | Registration of charge SC0283720008, created on 28 March 2018 | |
05 Apr 2018 | MR01 | Registration of charge SC0283720007, created on 4 April 2018 | |
04 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge SC0283720006 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
20 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
07 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
20 Dec 2016 | CH01 | Director's details changed for Mr George Calder Taylor on 23 April 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
26 Nov 2015 | MR01 | Registration of charge SC0283720006, created on 20 November 2015 | |
02 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
07 May 2015 | TM01 | Termination of appointment of Martin Robert Brown as a director on 30 April 2015 | |
01 May 2015 | AD01 | Registered office address changed from Moncur Inchture Perth Perthshire PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 1 May 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Martin Robert Brown as a director on 10 March 2015 | |
21 Jan 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
14 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
07 Jan 2014 | MR01 | Registration of charge 0283720005 | |
21 Dec 2013 | MR05 | Part of the property or undertaking has been released from charge 4 | |
10 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
05 Dec 2013 | CH01 | Director's details changed for Wendy Bartow Taylor on 11 November 2013 | |
05 Dec 2013 | CH03 | Secretary's details changed for Wendy Bartow Taylor on 11 November 2013 |