TAYLOR PLUMBING & HEATING SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, 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
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-08 delete address UNIT 303 KG BUSINESS CENTRE, KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN5 7QS
2022-09-08 insert address 24 ARBOUR VIEW COURT NORTHAMPTON ENGLAND NN3 8AR
2022-09-08 update company_status Active - Proposal to Strike off => Active
2022-09-08 update registered_address
2022-08-04 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2022 FROM UNIT 303 KG BUSINESS CENTRE, KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NN5 7QS ENGLAND
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 03/08/2022
2022-07-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-21 update statutory_documents FIRST GAZETTE
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
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
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
2020-01-07 update registered_address
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2019 FROM UNIT 303, KG BUSINESS CENTRE KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NN5 7QS ENGLAND
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, 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
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-06-19 update statutory_documents FIRST GAZETTE
2018-03-07 delete address 149 PARK AVENUE NORTH NORTHAMPTON NORTHANTS ENGLAND NN3 2HY
2018-03-07 insert address UNIT 303, KG BUSINESS CENTRE KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN5 7QS
2018-03-07 update reg_address_care_of TAXASSIST ACCOUNTANTS => null
2018-03-07 update registered_address
2018-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2018 FROM C/O TAXASSIST ACCOUNTANTS 149 PARK AVENUE NORTH NORTHAMPTON NORTHANTS NN3 2HY ENGLAND
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-08 delete address 34 BILLING ROAD NORTHAMPTON NN1 5DQ
2017-01-08 insert address 149 PARK AVENUE NORTH NORTHAMPTON NORTHANTS ENGLAND NN3 2HY
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
2017-01-08 update reg_address_care_of null => TAXASSIST ACCOUNTANTS
2017-01-08 update registered_address
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 34 BILLING ROAD NORTHAMPTON NN1 5DQ
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-29 update statutory_documents 01/04/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-06-09 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-05-01 update statutory_documents 01/04/15 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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 34 BILLING ROAD NORTHAMPTON UNITED KINGDOM NN1 5DQ
2014-05-07 insert address 34 BILLING ROAD NORTHAMPTON NN1 5DQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-30 update statutory_documents 01/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
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
2013-06-21 delete address 63 LEA ROAD NORTHAMPTON NN1 4PE
2013-06-21 insert address 34 BILLING ROAD NORTHAMPTON UNITED KINGDOM NN1 5DQ
2013-06-21 update registered_address
2013-04-29 update statutory_documents 01/04/13 FULL LIST
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 10/04/2013
2012-12-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 63 LEA ROAD NORTHAMPTON NN1 4PE
2012-04-27 update statutory_documents 01/04/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 01/04/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 01/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 12/04/2010
2010-01-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY REBECCA TAYLOR
2008-05-06 update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16 update statutory_documents NEW SECRETARY APPOINTED
2007-06-11 update statutory_documents SECRETARY RESIGNED
2007-06-05 update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13 update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/06 FROM: OFFICE 2 63 LEA ROAD ABINGTON NORTHAMPTON NORTHAMPTONSHIRE NN1 4PE
2006-06-27 update statutory_documents NEW SECRETARY APPOINTED
2006-06-27 update statutory_documents SECRETARY RESIGNED
2006-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 8 ASHLEY WAY WESTONE NORTHAMPTON NN3 3DZ
2005-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 63 ETHEL STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 5ER
2005-07-07 update statutory_documents NEW SECRETARY APPOINTED
2005-07-07 update statutory_documents SECRETARY RESIGNED
2005-04-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION