Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES |
2023-06-01 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 35-37 BOUNDARY COURT BOUNDARY ROAD STREETLY WEST MIDLANDS B74 2JR |
2023-04-07 |
insert address DRAYTON LODGE OLD VICARAGE LANE DUNSTON STAFFORDSHIRE ENGLAND ST18 9AD |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-29 |
update statutory_documents BY VIRTUE OF SECTION 28 OF THE COMPANIES ACT 2006 ARE TO BE TRREATED AS PROVISIONS OF THE COMPANYS ARTICLES OF ASSOCIATION BE DELETED IN THEIR ENTIRETY AND REPLACED WITH THE ARTICLES 23/03/2023 |
2023-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM
35-37 BOUNDARY COURT
BOUNDARY ROAD
STREETLY
WEST MIDLANDS
B74 2JR |
2023-03-24 |
update statutory_documents 23/03/23 STATEMENT OF CAPITAL GBP 101 |
2023-03-22 |
delete source_ip 78.129.219.98 |
2023-03-22 |
insert source_ip 154.16.7.2 |
2023-02-19 |
delete address 35-37 Boundary Court
Boundary Road, Streetly
Sutton Coldfield, B74 2JR |
2023-02-19 |
delete phone 0121 352 0770 |
2023-02-19 |
insert about_pages_linkeddomain goo.gl |
2023-02-19 |
insert address Old Vicarage Lane, Dunston,
Stafford, ST18 9AD |
2023-02-19 |
insert index_pages_linkeddomain goo.gl |
2023-02-19 |
insert service_pages_linkeddomain goo.gl |
2023-02-19 |
update primary_contact 35-37 Boundary Court
Boundary Road, Streetly
Sutton Coldfield, B74 2JR => Old Vicarage Lane, Dunston,
Stafford, ST18 9AD |
2022-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069464740001 |
2022-09-08 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-08-22 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-05-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN TAYLOR |
2022-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON HELEN TAYLOR / 10/04/2018 |
2022-02-05 |
delete source_ip 185.199.220.98 |
2022-02-05 |
insert source_ip 78.129.219.98 |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-08-31 |
2021-11-18 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-11-30 |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-23 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
2020-03-07 |
update num_mort_charges 0 => 2 |
2020-03-07 |
update num_mort_outstanding 0 => 2 |
2020-03-02 |
delete phone 07308154942 |
2020-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069464740002 |
2020-02-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069464740001 |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-03 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-09-01 |
delete source_ip 95.142.152.194 |
2019-09-01 |
insert source_ip 185.199.220.98 |
2019-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON HELEN TAYLOR / 08/08/2019 |
2019-08-08 |
update statutory_documents CESSATION OF PHILIP JOHN TAYLOR AS A PSC |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-30 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
2018-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN TAYLOR |
2018-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HELEN TAYLOR |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-22 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-08 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-09-08 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-08-26 |
update statutory_documents 29/06/16 FULL LIST |
2016-08-12 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-10-09 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-09-10 |
update statutory_documents 29/06/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-19 |
delete source_ip 77.72.4.98 |
2015-08-19 |
insert index_pages_linkeddomain esterling.co.uk |
2015-08-19 |
insert source_ip 95.142.152.194 |
2015-08-19 |
update robots_txt_status www.taylorstots.co.uk: 404 => 200 |
2015-08-06 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-09-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-08-13 |
update statutory_documents 29/06/14 FULL LIST |
2014-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HELEN TAYLOR / 29/11/2013 |
2014-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN TAYLOR / 29/11/2013 |
2014-08-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON HELEN TAYLOR / 29/11/2013 |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-09 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-10-07 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-09-19 |
update statutory_documents 29/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-05-17 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-07-10 |
update statutory_documents 29/06/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents 29/06/11 FULL LIST |
2011-03-16 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents 29/06/10 FULL LIST |
2010-07-15 |
update statutory_documents CURREXT FROM 30/06/2010 TO 30/11/2010 |
2010-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
79 SUTTON OAK ROAD
SUTTON COLDFIELD
B73 6TG |
2010-03-15 |
update statutory_documents COMPANY NAME CHANGED BRIGHT EYES DAY CARE LTD
CERTIFICATE ISSUED ON 15/03/10 |
2010-03-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON HELEN TAYLOR |
2010-02-06 |
update statutory_documents 26/01/10 STATEMENT OF CAPITAL GBP 99 |
2010-02-03 |
update statutory_documents DIRECTOR APPOINTED PHILIP JOHN TAYLOR |
2010-02-03 |
update statutory_documents SECRETARY APPOINTED SHARON HELEN TAYLOR |
2010-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON TAYLOR |
2009-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |