Date | Description |
2024-04-07 |
delete address 100 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU |
2024-04-07 |
insert address UNIT 14 CRAYCOMBE FARM EVESHAM ROAD FLADBURY PERSHORE WORCESTERSHIRE ENGLAND WR10 2QS |
2024-04-07 |
update registered_address |
2024-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2024 FROM
100 HIGH STREET
EVESHAM
WORCESTERSHIRE
WR11 4EU |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
2022-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GINETTE GETTING |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKLETT |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete company_previous_name MCCARTHY TAYLOR CONSULTANTS LIMITED |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
2019-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 05/08/2019 |
2019-03-07 |
update num_mort_outstanding 1 => 0 |
2019-03-07 |
update num_mort_satisfied 0 => 1 |
2019-02-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GINETTE ELLIZABETH GETTING / 01/02/2019 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-08-24 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH HELEN TAYLOR |
2016-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTINE HAYDEN |
2015-12-07 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2015-12-07 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-11-09 |
update statutory_documents 09/11/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2014-12-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-11-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-10 |
update statutory_documents 09/11/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2013-12-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-11-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-11 |
update statutory_documents 09/11/13 FULL LIST |
2013-11-01 |
update statutory_documents DIRECTOR APPOINTED MRS GINNETTE ELLIZABETH GETTING |
2013-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GINNETTE ELLIZABETH GETTING / 01/11/2013 |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-23 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-01-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-13 |
update statutory_documents 09/11/12 FULL LIST |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 09/11/11 FULL LIST |
2010-12-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-03 |
update statutory_documents 09/11/10 FULL LIST |
2010-09-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WALKLETT |
2010-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE TAYLOR |
2010-03-04 |
update statutory_documents SECRETARY APPOINTED MISS MARTINE HAYDEN |
2010-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILARY DAVIES |
2010-01-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-21 |
update statutory_documents 09/11/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL TAYLOR / 21/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 21/12/2009 |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL WILSON |
2009-01-26 |
update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009 |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-18 |
update statutory_documents SECRETARY RESIGNED |
2007-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2006-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-15 |
update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
116 HIGH STREET
EVESHAM
WORCESTERSHIRE WR11 4EJ |
2001-12-06 |
update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
1999-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/99 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
WEST MIDLANDS B2 5DN |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents SECRETARY RESIGNED |
1999-11-16 |
update statutory_documents COMPANY NAME CHANGED
MCCARTHY TAYLOR CONSULTANTS LIMI
TED
CERTIFICATE ISSUED ON 17/11/99 |
1999-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |