CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st May 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st July 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th September 2014
filed on: 17th, September 2014
| resolution
|
|
CERTNM |
Company name changed taylor & wood (glossop) LTDcertificate issued on 17/09/14
filed on: 17th, September 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st May 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st May 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st May 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st May 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2010: 100.00 GBP
filed on: 8th, April 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 21st May 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2009: 2.00 GBP
filed on: 29th, June 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st May 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 24th June 2009 with shareholders record
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2009 from 103A high street lees oldham OL4 4LY
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 30th May 2008 Director appointed
filed on: 30th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd May 2008 Appointment terminated director
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 23rd May 2008 Appointment terminate, secretary
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2008
| incorporation
|
Free Download
(6 pages)
|