TAYLOR BUILT HOMES LIMITED
Status | ACTIVE |
Company No. | 08201368 |
Category | Private Limited Company |
Incorporated | 04 Sep 2012 |
Age | 11 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
TAYLOR BUILT HOMES LIMITED is an active private limited company with number 08201368. It was incorporated 11 years, 10 months, 27 days ago, on 04 September 2012. The company address is 15 Foster Avenue 15 Foster Avenue, Nottingham, NG9 1AE.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Resolution
Date: 19 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 12 Oct 2021
Action Date: 13 Aug 2021
Category: Capital
Type: SH06
Date: 2021-08-13
Capital : 50 GBP
Documents
Capital return purchase own shares
Date: 12 Oct 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Notification of a person with significant control
Date: 26 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Ball
Notification date: 2021-08-13
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-13
Psc name: Mr Colin Taylor
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Taylor
Termination date: 2021-08-13
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Edward Taylor
Termination date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Capital allotment shares
Date: 16 Feb 2021
Action Date: 16 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-16
Capital : 100.00 GBP
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Ball
Appointment date: 2020-12-16
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-11
Officer name: Mr Colin Robert Taylor
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-10
Officer name: Mr Colin Taylor
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Taylor
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company current extended
Date: 28 Jan 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Some Companies
BRANCH REGISTRATION,,
Number: | FC026942 |
Status: | ACTIVE |
Category: | Other company type |
J BELL PROPERTY INVESTMENTS LIMITED
UNIT 14 WITNEY WAY,BOLDON COLLIERY,NE35 9PE
Number: | 09818490 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 PALL MALL,LONDON,SW1Y 5JG
Number: | 09286769 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WATERMAN COURT,SLOUGH,SL1 5TF
Number: | 08502636 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA
Number: | 04859542 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLORMADE CASE MANAGEMENT LTD
76 EAST ROAD,LANGFORD,SG18 9QP
Number: | 10897230 |
Status: | ACTIVE |
Category: | Private Limited Company |