Advanced company searchLink opens in new window

TAYLOR NATIONAL LIMITED

Company number 06667024

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)
08 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from 5-6 Northumberland Buildings Queen Square Bath Somerset BA1 2JE on 6 June 2012
28 May 2012 TM01 Termination of appointment of Grayson Taylor as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
02 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
11 May 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Apr 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
05 Oct 2009 AR01 Annual return made up to 7 August 2009 with full list of shareholders
06 Jan 2009 288a Director and secretary appointed hamilton douglas anstead
27 Dec 2008 88(2) Ad 05/12/08\gbp si 899@1=899\gbp ic 1/900\
27 Dec 2008 287 Registered office changed on 27/12/2008 from 134 percival road enfield EN1 1QU uk
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Grant debenture 05/12/2008
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2008 123 Nc inc already adjusted 03/12/08
10 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Article 3 of the company's articles of association waived 03/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2008 288b Appointment terminated director rwl directors LIMITED
02 Dec 2008 288a Director appointed rwl directors LIMITED
02 Dec 2008 288a Director appointed mr grayson taylor
07 Aug 2008 288b Appointment terminated director rwl directors LIMITED
07 Aug 2008 288b Appointment terminated secretary rwl registrars LIMITED
07 Aug 2008 NEWINC Incorporation