TAYLORMADE NORTH EAST LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 23/11/2021
2021-06-07 insert sic_code 81299 - Other cleaning services
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete sic_code 81222 - Specialised cleaning services
2020-04-07 insert sic_code 43320 - Joinery installation
2020-04-07 insert sic_code 43330 - Floor and wall covering
2020-04-07 insert sic_code 43341 - Painting
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 delete address 8 BOLDON COURT BURFORD WAY BOLDON COLLIERY TYNE AND WEAR NE35 9PY
2019-05-07 insert address 313 JARROW BUSINESS CENTRE VIKING INDUSTRIAL ESTATE JARROW ENGLAND NE32 3DT
2019-05-07 update registered_address
2019-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 8 BOLDON COURT BURFORD WAY BOLDON COLLIERY TYNE AND WEAR NE35 9PY
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 delete sic_code 81100 - Combined facilities support activities
2017-04-27 insert sic_code 81222 - Specialised cleaning services
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-13 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-18 update statutory_documents 22/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-08 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-23 update statutory_documents 22/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 8 BOLDON COURT BURFORD WAY BOLDON COLLIERY TYNE AND WEAR UNITED KINGDOM NE35 9PY
2014-04-07 insert address 8 BOLDON COURT BURFORD WAY BOLDON COLLIERY TYNE AND WEAR NE35 9PY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-04 update statutory_documents 22/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 delete address UNIT 2C REKENDYKE IND, ESTATE ELDON ST SOUTH SHIELDS TYNE AND WEAR NE33 5BZ
2014-01-07 insert address 8 BOLDON COURT BURFORD WAY BOLDON COLLIERY TYNE AND WEAR UNITED KINGDOM NE35 9PY
2014-01-07 update registered_address
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM UNIT 2C REKENDYKE IND, ESTATE ELDON ST SOUTH SHIELDS TYNE AND WEAR NE33 5BZ
2013-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053728950002
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053728950001
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-27 update statutory_documents 22/02/13 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 22/02/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 22/02/11 FULL LIST
2011-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 28/08/2010
2011-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN DRIVER / 20/08/2010
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-20 update statutory_documents 22/02/10 FULL LIST
2010-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 19/03/2010
2010-01-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/07 FROM: UNIT 328, TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK, JARROW TYNE & WEAR NE32 3DT
2007-03-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-12 update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07 update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION