Advanced company searchLink opens in new window

S.D. TAYLOR LIMITED

Company number 00550055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2017 MR04 Satisfaction of charge 005500550001 in full
02 Aug 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 MR01 Registration of charge 005500550006, created on 12 July 2017
04 Jul 2017 AP01 Appointment of Mr John Philip De Blocq Van Kuffeler as a director on 3 July 2017
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
03 Jul 2017 PSC02 Notification of Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 6 April 2016
30 May 2017 AD01 Registered office address changed from , Royal House, Princes Gate Homer Road, Solihull, West Midlands, B91 3QQ, England to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 30 May 2017
11 Apr 2017 MR01 Registration of charge 005500550005, created on 7 April 2017
29 Mar 2017 AP03 Appointment of Mrs Sarah Louise Day as a secretary on 28 March 2017
29 Mar 2017 TM02 Termination of appointment of Manjeet Bhogal as a secretary on 28 March 2017
28 Mar 2017 AP01 Appointment of Mr Paul Gill as a director on 20 March 2017
03 Mar 2017 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
02 Mar 2017 AD02 Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
09 Feb 2017 TM01 Termination of appointment of Mark Bardsley as a director on 8 February 2017
27 Jan 2017 AP01 Appointment of Mr David Reid Thompson as a director on 17 January 2017
11 Jan 2017 MR01 Registration of charge 005500550004, created on 6 January 2017
30 Nov 2016 MR01 Registration of charge 005500550003, created on 25 November 2016
19 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4,675,161
15 Jul 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4,675,161
01 Jul 2016 MR01 Registration of charge 005500550002, created on 23 June 2016
30 Jun 2016 MR01 Registration of charge 005500550001, created on 23 June 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2016 AP01 Appointment of Mr Jono Gillespie as a director on 18 January 2016