TAYLOR ACCOUNTING - History of Changes


DateDescription
2025-08-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2025-07-01 update statutory_documents FIRST GAZETTE
2025-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE HODGSON
2024-12-27 update statutory_documents PREVSHO FROM 29/03/2024 TO 28/03/2024
2024-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2024-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-07-07 update accounts_next_due_date 2023-06-27 => 2023-12-29
2023-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-07 update account_ref_day 28 => 29
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-06-27
2023-03-27 update statutory_documents PREVSHO FROM 30/03/2022 TO 29/03/2022
2022-12-27 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-12-23 update statutory_documents PREVEXT FROM 28/03/2022 TO 31/03/2022
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-11-22 delete general_emails en..@tayloraccounting.co.uk
2022-11-22 delete email en..@tayloraccounting.co.uk
2022-11-22 delete source_ip 62.89.148.27
2022-11-22 insert email su..@tayloraccounting.co.uk
2022-11-22 insert index_pages_linkeddomain clairescottdigital.com
2022-11-22 insert source_ip 34.117.168.233
2022-11-22 update robots_txt_status www.tayloraccounting.co.uk: 404 => 200
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-28 => 2022-12-28
2022-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-05 delete address Abbey House, 282 Farnborough Road, Farnborough, Hants, GU14 7NA
2021-04-05 delete address Abbey House, 282 Farnborough, Farnborough, Hants. GU14 7NA
2021-04-05 delete address Arena - Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA
2021-04-05 insert address 1 Jubilee Road Aldershot Hampshire GU11 3QF
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-10-30 delete address ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HANTS ENGLAND GU14 7NA
2020-10-30 insert address 1 JUBILEE ROAD ALDERSHOT HAMPSHIRE ENGLAND GU11 3QF
2020-10-30 update registered_address
2020-09-27 insert address 1 Jubilee Road, Aldershot, Hants, GU11 3QF
2020-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7NA ENGLAND
2020-08-09 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-08-09 update accounts_next_due_date 2020-06-29 => 2021-03-28
2020-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-07-08 update account_ref_day 29 => 28
2020-06-29 update statutory_documents PREVSHO FROM 29/03/2020 TO 28/03/2020
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-29 => 2020-06-29
2020-03-29 update statutory_documents CURRSHO FROM 30/03/2019 TO 29/03/2019
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-29
2019-12-29 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SUSAN TAYLOR / 12/12/2019
2019-10-02 update website_status OK => FlippedRobots
2019-07-27 update website_status OK => FlippedRobots
2019-05-21 delete person Alex Richins
2019-05-21 delete person Tanya Jackson
2019-04-18 insert address Arena - Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA
2019-03-18 delete address 3-5 Alexandra Road Farnborough Hampshire GU14 6BU
2019-03-18 delete address 3-5 Alexandra Road Farnborough Hants, GU14 6BU
2019-03-18 delete address Chambers, 3-5 Alexandra Road, Farnborough, Hants. GU14 6BU
2019-03-18 delete contact_pages_linkeddomain multimap.com
2019-03-18 insert address Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA
2019-03-18 insert address Abbey House, 282 Farnborough Road, Farnborough, Hants, GU14 7NA
2019-03-18 insert address Abbey House, 282 Farnborough, Farnborough, Hants. GU14 7NA
2019-03-18 update primary_contact 3-5 Alexandra Road Farnborough Hants, GU14 6BU => Abbey House, 282 Farnborough Road, Farnborough, Hants, GU14 7NA
2019-03-07 delete address OLD BANK CHAMBERS 3-5 ALEXANDRA ROAD FARNBOROUGH HANTS GU14 6BU
2019-03-07 insert address ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HANTS ENGLAND GU14 7NA
2019-03-07 update registered_address
2019-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM OLD BANK CHAMBERS 3-5 ALEXANDRA ROAD FARNBOROUGH HANTS GU14 6BU
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
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-06-29 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England
2018-06-29 insert email te..@tayloraccounting.co.uk
2018-06-29 insert terms_pages_linkeddomain ico.org.uk
2018-05-08 delete about_pages_linkeddomain dshpr.co.uk
2018-05-08 delete contact_pages_linkeddomain dshpr.co.uk
2018-05-08 delete index_pages_linkeddomain dshpr.co.uk
2018-05-08 delete service_pages_linkeddomain dshpr.co.uk
2018-05-08 delete terms_pages_linkeddomain dshpr.co.uk
2018-05-08 insert registration_number 4982462
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
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-03-21 delete about_pages_linkeddomain kontrolit.net
2017-03-21 delete contact_pages_linkeddomain kontrolit.net
2017-03-21 delete index_pages_linkeddomain kontrolit.net
2017-03-21 delete service_pages_linkeddomain kontrolit.net
2017-03-21 delete terms_pages_linkeddomain kontrolit.net
2017-01-08 update account_category TOTAL EXEMPTION SMALL => null
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
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-18 delete person Adam Harding
2016-08-18 insert person Alex Richins
2016-03-19 delete person Keith Roberts
2016-03-19 insert person Adam Harding
2016-03-19 update person_description Sue Taylor => Sue Taylor
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
2016-01-08 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-08 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-03 update statutory_documents 02/12/15 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
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-16 update statutory_documents 02/12/14 FULL LIST
2014-01-15 delete person Bimal Gharti
2014-01-07 delete address OLD BANK CHAMBERS 3-5 ALEXANDRA ROAD FARNBOROUGH HANTS UNITED KINGDOM GU14 6BU
2014-01-07 insert address OLD BANK CHAMBERS 3-5 ALEXANDRA ROAD FARNBOROUGH HANTS GU14 6BU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-20 update statutory_documents 02/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
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
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-04 update statutory_documents 02/12/12 FULL LIST
2012-11-05 delete person Danielle Taylor
2012-11-05 delete person Sam Mason
2012-11-05 insert person Bimal Gharti
2012-11-05 insert person Keith Roberts
2012-11-05 insert person Tanya Jackson
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 02/12/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2010 FROM OLD BANK CHAMBERS 3-5 ALEXANDRA ROAD FARNBOROUGH HANTS GU14 6BU
2010-12-03 update statutory_documents 02/12/10 FULL LIST
2010-04-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 02/12/09 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA TAYLOR / 02/12/2009
2009-02-24 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 1 JUBILEE ROAD ALDERSHOT HAMPSHIRE GU11 3QF
2009-02-06 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-04 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-02-14 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-07 update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-05-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04
2004-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-24 update statutory_documents NEW SECRETARY APPOINTED
2004-01-24 update statutory_documents DIRECTOR RESIGNED
2004-01-24 update statutory_documents SECRETARY RESIGNED
2004-01-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION