TAYLOR & HARDY LIMITED

03977505
3 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS ENGLAND LS1 4ER

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2023 capital Statement of capital (Section 108) 5 Buy now
24 Aug 2023 resolution Resolution 2 Buy now
24 Aug 2023 insolvency Solvency Statement dated 21/08/23 1 Buy now
24 Aug 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jun 2023 accounts Annual Accounts 3 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 3 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 3 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 22 Buy now
31 Oct 2019 officers Termination of appointment of secretary (Benjamin Warwick Whitworth) 1 Buy now
31 Oct 2019 officers Termination of appointment of director (Benjamin Warwick Whitworth) 1 Buy now
18 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2019 officers Termination of appointment of director (David Andrew Ross) 1 Buy now
07 Mar 2019 accounts Annual Accounts 26 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 accounts Annual Accounts 32 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 accounts Annual Accounts 25 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
06 May 2016 officers Change of particulars for director (Mr Benjamin Warwick Whitworth) 2 Buy now
06 May 2016 officers Change of particulars for secretary (Benjamin Warwick Whitworth) 1 Buy now
06 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
06 May 2016 officers Change of particulars for director (Mr Andrew James Gillespie) 2 Buy now
06 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Feb 2016 accounts Annual Accounts 5 Buy now
26 Nov 2015 resolution Resolution 10 Buy now
14 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Nov 2015 officers Appointment of secretary (Benjamin Warwick Whitworth) 2 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 officers Termination of appointment of director (Mark Walker) 1 Buy now
12 Nov 2015 officers Appointment of director (Mr Benjamin Warwick Whitworth) 2 Buy now
12 Nov 2015 officers Appointment of director (Mr Andrew James Gillespie) 2 Buy now
12 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Feb 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
24 Jul 2013 mortgage Registration of a charge 32 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
03 May 2013 address Change Sail Address Company With Old Address 1 Buy now
05 Feb 2013 accounts Annual Accounts 7 Buy now
30 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
24 Oct 2012 officers Termination of appointment of director (Robert Taylor) 1 Buy now
24 Oct 2012 officers Termination of appointment of director (Margaret Hardy) 1 Buy now
24 Oct 2012 officers Termination of appointment of secretary (Margaret Hardy) 1 Buy now
24 Oct 2012 officers Appointment of director (Mr David Andrew Ross) 2 Buy now
24 Oct 2012 officers Appointment of director (Mr Mark Walker) 2 Buy now
23 Apr 2012 annual-return Annual Return 6 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
10 May 2011 annual-return Annual Return 6 Buy now
10 May 2011 address Change Sail Address Company With Old Address 1 Buy now
10 May 2011 address Move Registers To Sail Company 1 Buy now
03 Dec 2010 accounts Annual Accounts 6 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 address Change Sail Address Company 1 Buy now
20 Apr 2010 officers Change of particulars for director (Margaret Elizabeth Hardy) 2 Buy now
17 Nov 2009 accounts Annual Accounts 6 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Robert Taylor) 2 Buy now
21 Apr 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
10 Oct 2008 accounts Annual Accounts 7 Buy now
01 May 2008 annual-return Return made up to 20/04/08; full list of members 4 Buy now
08 Nov 2007 accounts Annual Accounts 7 Buy now
11 May 2007 annual-return Return made up to 20/04/07; full list of members 2 Buy now
22 Dec 2006 accounts Annual Accounts 7 Buy now
31 May 2006 annual-return Return made up to 20/04/06; full list of members 2 Buy now
30 Nov 2005 accounts Annual Accounts 7 Buy now
03 May 2005 annual-return Return made up to 20/04/05; full list of members 2 Buy now
01 Dec 2004 accounts Annual Accounts 6 Buy now
10 May 2004 annual-return Return made up to 20/04/04; full list of members 8 Buy now
27 Nov 2003 accounts Annual Accounts 6 Buy now
16 May 2003 annual-return Return made up to 20/04/03; full list of members 7 Buy now
27 Aug 2002 accounts Annual Accounts 6 Buy now
26 Apr 2002 annual-return Return made up to 20/04/02; full list of members 6 Buy now
14 Sep 2001 accounts Annual Accounts 6 Buy now
09 May 2001 annual-return Return made up to 20/04/01; full list of members 6 Buy now
15 Aug 2000 capital Ad 26/04/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
28 Apr 2000 address Registered office changed on 28/04/00 from: 12-14 saint mary street, newport, shropshire, salop TF10 7AB 1 Buy now
28 Apr 2000 officers Director resigned 1 Buy now
28 Apr 2000 officers Secretary resigned 1 Buy now
28 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
28 Apr 2000 officers New director appointed 2 Buy now
20 Apr 2000 incorporation Incorporation Company 10 Buy now