TAYLORS TOTS - History of Changes


DateDescription
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