TAYLORS4X4 - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-09-30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2025-06-30
2024-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2024-02-28 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES
2024-02-13 update statutory_documents FIRST GAZETTE
2023-12-15 update statutory_documents PREVEXT FROM 31/03/2023 TO 30/09/2023
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
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-11-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 delete address 3 HANDBRIDGE CHESTER CHESHIRE UNITED KINGDOM CH4 7JE
2022-07-07 insert address 1 QUEEN'S PARK ROAD, HANDBRIDGE CHESTER CHESHIRE UNITED KINGDOM CH4 7AD
2022-07-07 update registered_address
2022-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2022 FROM 3 HANDBRIDGE CHESTER CHESHIRE CH4 7JE UNITED KINGDOM
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-08 delete address 25 GROSVENOR ROAD WREXHAM LL11 1BT
2021-02-08 insert address 3 HANDBRIDGE CHESTER CHESHIRE UNITED KINGDOM CH4 7JE
2021-02-08 update registered_address
2020-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 25 GROSVENOR ROAD WREXHAM LL11 1BT
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-10-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH 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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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 31/03/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
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
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
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
2015-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLOR / 15/12/2015
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2015-12-09 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-11-26 update statutory_documents 20/11/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2015-01-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-12-03 update statutory_documents 20/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-01-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-12-12 update statutory_documents 20/11/13 FULL LIST
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 2011-11-20 => 2012-11-20
2013-06-23 update returns_next_due_date 2012-12-18 => 2013-12-18
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents 20/11/12 FULL LIST
2011-12-02 update statutory_documents 20/11/11 FULL LIST
2011-08-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 20/11/10 FULL LIST
2010-05-19 update statutory_documents CURREXT FROM 30/11/2010 TO 31/03/2011
2010-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM
2009-12-23 update statutory_documents DIRECTOR APPOINTED PETER TAYLOR
2009-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA
2009-12-14 update statutory_documents SECRETARY APPOINTED HOWARD PAUL TAYLOR
2009-11-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION