TAYLORED BUSINESS SERVICES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
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
2022-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-07-08 delete address 23 GROVE CRESCENT SOUTH BOSTON SPA WETHERBY WEST YORKSHIRE ENGLAND LS23 6AY
2020-07-08 insert address HILL HOUSE WHASHTON RICHMOND NORTH YORKSHIRE ENGLAND DL11 7JP
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-07-08 update registered_address
2020-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 23 GROVE CRESCENT SOUTH BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6AY ENGLAND
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
2019-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
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
2018-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-04-07 delete address 21 ROWANWOOD GARDENS GATESHEAD TYNE AND WEAR ENGLAND NE11 0DP
2018-04-07 insert address 23 GROVE CRESCENT SOUTH BOSTON SPA WETHERBY WEST YORKSHIRE ENGLAND LS23 6AY
2018-04-07 update registered_address
2018-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2018 FROM 21 ROWANWOOD GARDENS GATESHEAD TYNE AND WEAR NE11 0DP ENGLAND
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE TAYLOR
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2016-07-08 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-07-08 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-06-28 update statutory_documents 24/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-10-09 delete address 64 BEECHWOOD GARDENS LOBLEY HILL GATESHEAD TYNE AND WEAR NE11 0DA
2015-10-09 insert address 21 ROWANWOOD GARDENS GATESHEAD TYNE AND WEAR ENGLAND NE11 0DP
2015-10-09 update registered_address
2015-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 64 BEECHWOOD GARDENS LOBLEY HILL GATESHEAD TYNE AND WEAR NE11 0DA
2015-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE TAYLOR / 20/09/2015
2015-08-13 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-13 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-27 update statutory_documents 24/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-08-07 delete address 64 BEECHWOOD GARDENS LOBLEY HILL GATESHEAD TYNE AND WEAR UNITED KINGDOM NE11 0DA
2014-08-07 insert address 64 BEECHWOOD GARDENS LOBLEY HILL GATESHEAD TYNE AND WEAR NE11 0DA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-16 update statutory_documents 24/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-02 update statutory_documents 24/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-07-12 update statutory_documents 24/06/12 FULL LIST
2012-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-06-27 update statutory_documents 24/06/11 FULL LIST
2011-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-28 update statutory_documents 24/06/10 FULL LIST
2009-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 950 MANCHESTER ROAD HUDDERSFIELD WEST YORKSHIRE HD7 5QS ENGLAND
2009-12-03 update statutory_documents CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TAYLOR / 24/06/2009
2009-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION