TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED

02999260
TORONTO SQUARE TORONTO STREET LEEDS ENGLAND LS1 2HJ

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Mar 2021 accounts Annual Accounts 7 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 7 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 7 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Apr 2017 address Move Registers To Sail Company With New Address 1 Buy now
24 Apr 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Dec 2015 officers Termination of appointment of director (David Hayton) 1 Buy now
16 Dec 2015 officers Termination of appointment of director (Andrew Lait) 1 Buy now
16 Dec 2015 officers Termination of appointment of director (Robert William Bower) 1 Buy now
16 Dec 2015 officers Termination of appointment of director (Christopher John Mitchell) 1 Buy now
16 Dec 2015 officers Appointment of director (Mr Richard Keith Roe) 2 Buy now
16 Dec 2015 officers Appointment of director (Mr Anthony Lavern Spencer) 2 Buy now
09 Dec 2015 officers Appointment of secretary (John Humphrey) 2 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 accounts Annual Accounts 4 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 accounts Annual Accounts 5 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 officers Change of particulars for director (Christopher John Mitchell) 2 Buy now
30 Oct 2012 officers Change of particulars for director (Robert William Bower) 2 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
20 Jan 2011 accounts Annual Accounts 5 Buy now
10 Nov 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 accounts Annual Accounts 8 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2010 officers Appointment of director (Mr David Hayton) 2 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2010 officers Appointment of director (Mr Andrew Lait) 2 Buy now
08 Feb 2010 officers Termination of appointment of director (Andrew Long) 1 Buy now
08 Feb 2010 officers Termination of appointment of secretary (Andrew Long) 1 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
09 Nov 2009 officers Change of particulars for director (Christopher John Mitchell) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Robert William Bower) 2 Buy now
30 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2009 accounts Annual Accounts 6 Buy now
29 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
28 Sep 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
17 Mar 2009 officers Appointment terminated director philip hall 1 Buy now
17 Mar 2009 officers Appointment terminated director adam lenton 1 Buy now
19 Jan 2009 annual-return Return made up to 23/10/08; full list of members 4 Buy now
12 Feb 2008 annual-return Return made up to 23/10/07; no change of members 9 Buy now
31 Jan 2008 accounts Annual Accounts 7 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers New director appointed 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
10 Dec 2006 accounts Annual Accounts 7 Buy now
10 Dec 2006 accounts Annual Accounts 7 Buy now
29 Nov 2006 annual-return Return made up to 23/10/06; full list of members 9 Buy now
19 Jan 2006 annual-return Return made up to 23/10/05; full list of members 9 Buy now
18 Jun 2005 officers Secretary resigned 1 Buy now
14 Jun 2005 officers Secretary resigned 1 Buy now
14 Jun 2005 officers New secretary appointed 2 Buy now
13 Jun 2005 address Registered office changed on 13/06/05 from: court house mill court featherstone road wolverton mill milton keynes MK12 5TH 1 Buy now
13 Jun 2005 officers New director appointed 2 Buy now
13 Jun 2005 officers New director appointed 2 Buy now
13 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
24 May 2005 accounts Annual Accounts 8 Buy now
15 Nov 2004 annual-return Return made up to 23/10/04; full list of members 8 Buy now
02 Apr 2004 accounts Annual Accounts 1 Buy now
24 Nov 2003 annual-return Return made up to 23/10/03; full list of members 8 Buy now
04 Feb 2003 accounts Annual Accounts 8 Buy now
16 Jan 2003 officers Secretary's particulars changed 1 Buy now
20 Nov 2002 annual-return Return made up to 23/10/02; full list of members 8 Buy now
15 Jan 2002 accounts Annual Accounts 8 Buy now
20 Nov 2001 annual-return Return made up to 23/10/01; full list of members 7 Buy now
02 Jan 2001 accounts Annual Accounts 5 Buy now
30 Nov 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Nov 2000 annual-return Return made up to 23/10/00; full list of members 7 Buy now
03 Feb 2000 accounts Annual Accounts 5 Buy now
30 Nov 1999 auditors Auditors Resignation Company 1 Buy now
23 Nov 1999 annual-return Return made up to 23/10/99; full list of members 8 Buy now
17 Nov 1999 accounts Accounting reference date extended from 31/07/99 to 31/08/99 1 Buy now
15 Mar 1999 accounts Annual Accounts 8 Buy now
23 Oct 1998 annual-return Return made up to 23/10/98; change of members 8 Buy now
21 Oct 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Sep 1998 officers Director resigned 1 Buy now
10 Sep 1998 officers Secretary resigned 1 Buy now
10 Sep 1998 officers New secretary appointed 2 Buy now
04 Sep 1998 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 1998 resolution Resolution 1 Buy now
14 Aug 1998 capital Declaration of assistance for shares acquisition 4 Buy now
27 May 1998 accounts Annual Accounts 8 Buy now