TAYLOR & TAIT - History of Changes


DateDescription
2024-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, NO UPDATES
2024-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-07-31
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-07-07 update accounts_next_due_date 2023-07-31 => 2023-08-31
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-06-29 delete source_ip 104.248.161.225
2023-06-29 insert source_ip 77.95.113.55
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH 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
2019-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2017-11-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/16
2017-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAIT / 01/08/2017
2017-07-11 update statutory_documents 18/06/17 STATEMENT OF CAPITAL GBP 100
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES TAIT
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-08 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-08 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-07-01 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-28 update statutory_documents 18/06/16 FULL LIST
2015-09-08 delete address 10 SHAFTESBURY AVENUE TIMPERLEY CHESHIRE WA15 7LY
2015-09-08 insert address 10 BROOMFIELD LANE HALE ALTRINCHAM CHESHIRE WA15 9AQ
2015-09-08 update registered_address
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM, 10 SHAFTESBURY AVENUE, TIMPERLEY, CHESHIRE, WA15 7LY
2015-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR
2015-07-09 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-09 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-22 update statutory_documents 18/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-09 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 10 SHAFTESBURY AVENUE TIMPERLEY CHESHIRE UNITED KINGDOM WA15 7LY
2014-07-07 insert address 10 SHAFTESBURY AVENUE TIMPERLEY CHESHIRE WA15 7LY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-24 update statutory_documents 18/06/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-08 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-21 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK PETER TAYLOR / 05/12/2013
2013-07-02 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-02 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-25 update statutory_documents 18/06/13 FULL LIST
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-02-04 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 18/06/12 FULL LIST
2012-03-16 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/10/2011
2011-07-05 update statutory_documents 18/06/11 FULL LIST
2010-06-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION