ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD
Company number 02952750
- Company Overview for ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD (02952750)
- Filing history for ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD (02952750)
- People for ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD (02952750)
- Charges for ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD (02952750)
- More for ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD (02952750)
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) |
---|---|---|---|
06 Apr 2021 | AP01 | Appointment of Mr Richard John Armstrong as a director on 1 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Duncan Louis James Mckillop as a director on 1 April 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from Kingston House Pierrepont Street Bath BA1 1LA England to Alexander House James Street West Bath BA1 2BT on 6 April 2021 | |
06 Apr 2021 | MR01 | Registration of charge 029527500001, created on 1 April 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
01 Oct 2020 | PSC01 | Notification of Deborah Jane Timmins as a person with significant control on 29 June 2020 | |
01 Oct 2020 | PSC04 | Change of details for Mr Paul Michael Timmins as a person with significant control on 29 June 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
12 Mar 2018 | AD01 | Registered office address changed from 2-4 Henry Street Bath BA1 1JT to Kingston House Pierrepont Street Bath BA1 1LA on 12 March 2018 | |
14 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 January 2018
|
|
14 Feb 2018 | SH03 | Purchase of own shares. | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
17 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 January 2017
|
|
14 Feb 2017 | SH03 | Purchase of own shares. | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
29 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2016
|
|
29 Apr 2016 | SH03 | Purchase of own shares. | |
18 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 4 January 2016
|
|
18 Feb 2016 | SH03 | Purchase of own shares. |