CS01 |
Confirmation statement with no updates Tuesday 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SL to 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on Thursday 3rd August 2023
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 26th April 2010
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 5th November 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 9th November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 7th November 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed taylor winchester independent financial management LTDcertificate issued on 20/02/14
filed on: 20th, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 15th November 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, February 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 7th November 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 7th November 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 7th November 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th October 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2009
| capital
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 9th December 2009
filed on: 21st, December 2009
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 9th December 2009
filed on: 21st, December 2009
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 7th November 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 7th December 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 5th, April 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/2009 from 11, clavering walk, cooden, bexhill-on-sea east sussex TN39 4TW england
filed on: 21st, January 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2008
| incorporation
|
Free Download
(11 pages)
|