- Company Overview for FRANK TAYLOR LIMITED (06204708)
- Filing history for FRANK TAYLOR LIMITED (06204708)
- People for FRANK TAYLOR LIMITED (06204708)
- Charges for FRANK TAYLOR LIMITED (06204708)
- More for FRANK TAYLOR LIMITED (06204708)
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) |
---|---|---|---|
04 Apr 2024 | PSC04 | Change of details for Mr John Joseph Taylor as a person with significant control on 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from Crofton Hall Farm Crofton, Thursby Carlisle CA5 6QB England to The Pastures East Park Crofton, Thursby Carlisle CA5 6QE on 27 November 2023 | |
24 Nov 2023 | CH01 | Director's details changed for John Joseph Taylor on 24 November 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from High Whinnow Farm, Thursby Carlisle Cumbria CA5 6QL to Crofton Hall Farm Crofton, Thursby Carlisle CA5 6QB on 17 October 2022 | |
16 Oct 2022 | CH01 | Director's details changed for John Joseph Taylor on 1 October 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
12 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 April 2019 | |
31 May 2019 | TM01 | Termination of appointment of Mary Christine Taylor as a director on 30 May 2019 | |
30 May 2019 | TM02 | Termination of appointment of Mary Christine Taylor as a secretary on 30 May 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
10 Apr 2018 | PSC04 | Change of details for Mr John Joseph Taylor as a person with significant control on 6 April 2016 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |