DUDLEY TAYLOR PROPERTIES LIMITED

04302573
LEAFIELD ESTATE STRATFORD ROAD WARWICK WARWICKSHIRE CV34 6RA

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 6 Buy now
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 6 Buy now
02 Nov 2023 officers Change of particulars for secretary (Mr Michael James Taylor) 1 Buy now
31 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2023 officers Change of particulars for director (Mr Michael James Taylor) 2 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 7 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2022 officers Change of particulars for director (Mr Christopher John Taylor) 2 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 7 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
29 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 7 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2017 accounts Annual Accounts 7 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2016 accounts Annual Accounts 6 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 officers Appointment of secretary (Mr Michael James Taylor) 2 Buy now
02 Apr 2015 officers Termination of appointment of secretary (Philip Dudley Taylor) 1 Buy now
31 Dec 2014 accounts Annual Accounts 5 Buy now
21 Oct 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 7 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Michael James Taylor) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Christopher John Taylor) 2 Buy now
14 Jan 2010 accounts Annual Accounts 7 Buy now
29 Oct 2009 annual-return Annual Return 6 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Michael James Taylor) 2 Buy now
28 Jan 2009 accounts Annual Accounts 7 Buy now
13 Nov 2008 annual-return Return made up to 10/10/08; full list of members 3 Buy now
13 Nov 2008 officers Director's change of particulars / christopher taylor / 27/01/2008 1 Buy now
29 Jan 2008 accounts Annual Accounts 7 Buy now
22 Oct 2007 annual-return Return made up to 10/10/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 7 Buy now
01 Nov 2006 annual-return Return made up to 10/10/06; full list of members 2 Buy now
16 Jan 2006 accounts Annual Accounts 7 Buy now
07 Dec 2005 annual-return Return made up to 10/10/05; full list of members 2 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX 1 Buy now
27 May 2005 address Location of register of members 1 Buy now
21 Dec 2004 officers Director's particulars changed 1 Buy now
14 Dec 2004 accounts Annual Accounts 7 Buy now
15 Oct 2004 annual-return Return made up to 10/10/04; full list of members 7 Buy now
22 Oct 2003 annual-return Return made up to 10/10/03; full list of members 7 Buy now
18 Aug 2003 accounts Annual Accounts 7 Buy now
10 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2002 annual-return Return made up to 10/10/02; full list of members 7 Buy now
21 Jan 2002 resolution Resolution 1 Buy now
21 Jan 2002 capital S-div 10/12/01 2 Buy now
21 Jan 2002 capital Ad 10/12/01--------- £ si 9898@.1=989 £ ic 1/990 2 Buy now
09 Jan 2002 officers New secretary appointed 2 Buy now
20 Dec 2001 accounts Accounting reference date extended from 31/10/02 to 31/03/03 1 Buy now
20 Dec 2001 address Registered office changed on 20/12/01 from: saint philips house saint philips place birmingham west midlands B3 2PP 1 Buy now
20 Dec 2001 officers Director resigned 1 Buy now
20 Dec 2001 officers Secretary resigned 1 Buy now
20 Dec 2001 officers New director appointed 3 Buy now
20 Dec 2001 officers New director appointed 3 Buy now
30 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2001 incorporation Incorporation Company 26 Buy now