- Company Overview for TAYLORS CRISPS LIMITED (SC333948)
- Filing history for TAYLORS CRISPS LIMITED (SC333948)
- People for TAYLORS CRISPS LIMITED (SC333948)
- Charges for TAYLORS CRISPS LIMITED (SC333948)
- More for TAYLORS CRISPS LIMITED (SC333948)
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) |
---|---|---|---|
02 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
01 May 2015 | AD01 | Registered office address changed from Moncur Inchture Perthshire PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 1 May 2015 | |
21 Jan 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
13 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
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 | |
12 Jun 2013 | CERTNM |
Company name changed taylors regional foods LIMITED\certificate issued on 12/06/13
|
|
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
30 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
01 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
25 Feb 2011 | TM01 | Termination of appointment of Ronald Wilson as a director | |
16 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
30 Sep 2010 | AD02 | Register inspection address has been changed | |
16 Sep 2010 | AP01 | Appointment of Ronald John Wilson as a director | |
10 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
16 Dec 2009 | TM01 | Termination of appointment of James Taylor as a director | |
07 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
15 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
23 Apr 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2008 | 363a | Return made up to 15/11/08; full list of members |