TAYLOR HOME DESIGN LIMITED - History of Changes


DateDescription
2024-04-07 delete address UNIT 2A ESH WINNING INDUSTRIAL ESTATE ESH WINNING DURHAM DH7 9PT
2024-04-07 insert address 9 MERLIN COURT ESH WINNING DURHAM ENGLAND DH7 9JT
2024-04-07 update registered_address
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-10 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-10-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-18 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-29 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-24 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART TAYLOR
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-11-09 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-10-14 update statutory_documents 07/10/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-10-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-09-04 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-12-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-11-26 update statutory_documents 07/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-05 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 2A ESH WINNING INDUSTRIAL ESTATE ESH WINNING DURHAM UNITED KINGDOM DH7 9PT
2013-12-07 insert address UNIT 2A ESH WINNING INDUSTRIAL ESTATE ESH WINNING DURHAM DH7 9PT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-12-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-11-07 update statutory_documents 07/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-24 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-07 => 2013-07-31
2012-12-05 update statutory_documents 07/10/12 FULL LIST
2012-07-11 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 07/10/11 FULL LIST
2010-10-27 update statutory_documents DIRECTOR APPOINTED ALAN TAYLOR
2010-10-27 update statutory_documents SECRETARY APPOINTED STUART TAYLOR
2010-10-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS