TAYTO GROUP (JONATHAN CRISP) LIMITED

06634924
PRINCEWOOD ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4AP

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2024 accounts Annual Accounts 8 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 8 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 8 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 8 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 8 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 8 Buy now
21 Mar 2019 officers Termination of appointment of director (Paul Martin Allen) 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 8 Buy now
16 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 11 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2016 accounts Annual Accounts 7 Buy now
01 Jul 2015 annual-return Annual Return 7 Buy now
14 Apr 2015 accounts Annual Accounts 7 Buy now
28 Jul 2014 annual-return Annual Return 7 Buy now
03 Apr 2014 accounts Annual Accounts 7 Buy now
23 Jul 2013 annual-return Annual Return 7 Buy now
03 Apr 2013 accounts Annual Accounts 7 Buy now
16 Jul 2012 annual-return Annual Return 7 Buy now
11 Apr 2012 accounts Annual Accounts 7 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2011 annual-return Annual Return 7 Buy now
17 Mar 2011 accounts Annual Accounts 10 Buy now
22 Jul 2010 annual-return Annual Return 7 Buy now
26 Mar 2010 accounts Annual Accounts 10 Buy now
19 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Sep 2009 incorporation Memorandum Articles 13 Buy now
09 Sep 2009 resolution Resolution 4 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from c/o cto holdings LIMITED princewood road earltrees industrial estate corby northamptonshire NN17 4AP 1 Buy now
16 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
16 Jul 2009 officers Appointment terminated secretary roisaine hamill 1 Buy now
08 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
09 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2008 officers Appointment terminated director roisaine hamill 1 Buy now
17 Jul 2008 officers Appointment terminated director anne gilroy 1 Buy now
17 Jul 2008 officers Director and secretary appointed stephen thomas alexander hutchinson 3 Buy now
17 Jul 2008 officers Director appointed paul allen 3 Buy now
17 Jul 2008 officers Director appointed anne hutchinson kane 3 Buy now
17 Jul 2008 officers Director appointed raymond latimer hutchinson 3 Buy now
17 Jul 2008 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2008 incorporation Incorporation Company 18 Buy now