Date | Description |
2024-06-12 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
2023-07-19 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2022-09-08 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-08 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-17 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-08-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-08-20 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
2020-07-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLORS HOLDINGS (STOKE-ON-TRENT) LTD |
2020-07-09 |
update statutory_documents CESSATION OF JUDITH DAWN SOCKETT AS A PSC |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-07 |
update num_mort_charges 4 => 7 |
2020-02-07 |
update num_mort_outstanding 0 => 3 |
2020-01-23 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006670600006 |
2020-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006670600007 |
2020-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006670600005 |
2019-12-17 |
update statutory_documents ADOPT ARTICLES 10/12/2019 |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-21 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-05 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH DAWN SOCKETT |
2017-08-10 |
update statutory_documents CESSATION OF JUDITH DAWN SOCKETT AS A PSC |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
2017-07-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-02-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-01-22 |
update statutory_documents ALTER ARTICLES 01/02/2016 |
2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-01 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address 29 KING STREET NEWCASTLE STAFFS ST5 1ER |
2015-09-08 |
delete sic_code 41100 - Development of building projects |
2015-09-08 |
insert address 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER |
2015-09-08 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-09-08 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
29 KING STREET
NEWCASTLE
STAFFS
ST5 1ER |
2015-08-11 |
update statutory_documents 03/08/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-24 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-15 |
update statutory_documents 03/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-10-07 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-05 |
update statutory_documents 03/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-03 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-13 |
update statutory_documents 03/08/12 FULL LIST |
2011-11-21 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 03/08/11 FULL LIST |
2010-12-06 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-08-27 |
update statutory_documents 03/08/10 FULL LIST |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH DAWN SOCKETT / 01/06/2010 |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD TAYLOR / 01/06/2010 |
2009-12-03 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-08-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NORMAN TAYLOR DECEASED |
2009-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TAYLOR / 16/06/2009 |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
2009-08-06 |
update statutory_documents DIRECTOR APPOINTED MR MARK HOLLAND |
2008-11-18 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-08-19 |
update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS |
2004-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-08-22 |
update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
2003-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
2000-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS |
1999-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS |
1999-03-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-08-18 |
update statutory_documents RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS |
1998-01-23 |
update statutory_documents ALTER MEM AND ARTS 14/01/98 |
1998-01-23 |
update statutory_documents ALTER MEM AND ARTS 14/01/98 |
1997-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-20 |
update statutory_documents SECRETARY RESIGNED |
1997-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-09-03 |
update statutory_documents RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS |
1996-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-09-18 |
update statutory_documents RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS |
1995-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-08-08 |
update statutory_documents RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS |
1994-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-11-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-08-11 |
update statutory_documents RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS |
1993-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-08-23 |
update statutory_documents RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS |
1992-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-08-20 |
update statutory_documents RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS |
1991-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-08-13 |
update statutory_documents RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS |
1990-11-20 |
update statutory_documents RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS |
1990-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/90 FROM:
13A KING ST
NEWCASTLE
STAFFS
ST5 1ER |
1989-09-06 |
update statutory_documents RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS |
1989-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1988-11-10 |
update statutory_documents RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS |
1988-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1987-11-05 |
update statutory_documents RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS |
1987-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1987-04-05 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-18 |
update statutory_documents RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS |
1986-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1960-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |