DAVID TAYLOR PARTNERSHIPS LIMITED

04166416
4 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 10 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 10 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 10 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 9 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Sep 2019 accounts Annual Accounts 9 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 10 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 11 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
25 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Apr 2016 officers Termination of appointment of director (David Paul Barrow) 1 Buy now
03 Mar 2016 annual-return Annual Return 6 Buy now
02 Mar 2016 officers Termination of appointment of director (David Paul Barrow) 1 Buy now
10 Aug 2015 accounts Annual Accounts 7 Buy now
11 Mar 2015 annual-return Annual Return 6 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
08 Apr 2014 annual-return Annual Return 6 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2013 accounts Annual Accounts 8 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 officers Appointment of director (Mr David Paul Barrow) 2 Buy now
18 Mar 2013 officers Appointment of director (Mr David Paul Barrow) 2 Buy now
25 Oct 2012 accounts Annual Accounts 8 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
23 Sep 2011 accounts Annual Accounts 9 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 8 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
30 Oct 2009 accounts Annual Accounts 8 Buy now
25 Feb 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 8 Buy now
05 Mar 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
05 Oct 2007 accounts Annual Accounts 7 Buy now
28 Feb 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
14 Mar 2006 annual-return Return made up to 22/02/06; full list of members 2 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
08 Apr 2005 address Registered office changed on 08/04/05 from: 88 fishergate hill preston lancashire PR1 8JD 1 Buy now
29 Mar 2005 annual-return Return made up to 22/02/05; full list of members 6 Buy now
14 Jun 2004 accounts Annual Accounts 2 Buy now
02 Mar 2004 annual-return Return made up to 22/02/04; full list of members 6 Buy now
04 Feb 2004 accounts Accounting reference date shortened from 28/02/04 to 31/12/03 1 Buy now
21 Jan 2004 annual-return Return made up to 22/02/03; full list of members 6 Buy now
09 Apr 2003 accounts Annual Accounts 2 Buy now
24 Dec 2002 accounts Annual Accounts 2 Buy now
06 Nov 2002 address Registered office changed on 06/11/02 from: richard house winckley square preston lancashire PR1 3HP 1 Buy now
21 Mar 2002 annual-return Return made up to 22/02/02; full list of members 6 Buy now
17 May 2001 capital Ad 09/04/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 May 2001 officers New secretary appointed 2 Buy now
17 May 2001 officers New director appointed 2 Buy now
17 May 2001 address Registered office changed on 17/05/01 from: richard house winckley square preston PR1 3HP 1 Buy now
06 Mar 2001 address Registered office changed on 06/03/01 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
06 Mar 2001 officers Secretary resigned 1 Buy now
06 Mar 2001 officers Director resigned 1 Buy now
22 Feb 2001 incorporation Incorporation Company 12 Buy now