TAYLORS OF OTLEY LIMITED
Status | ACTIVE |
Company No. | 08753102 |
Category | Private Limited Company |
Incorporated | 29 Oct 2013 |
Age | 10 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TAYLORS OF OTLEY LIMITED is an active private limited company with number 08753102. It was incorporated 10 years, 8 months, 8 days ago, on 29 October 2013. The company address is Suite 16 Evolution Business Centre Suite 16 Evolution Business Centre, Northallerton, DL6 2NQ, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-22
Old address: 22 Bedale Hall North End Bedale DL8 1AA England
New address: Suite 16 Evolution Business Centre 6 County Business Park Northallerton DL6 2NQ
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-29
Officer name: Mr David Paul Taylor
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-29
Officer name: Mr Thomas William Lightowler
Documents
Capital allotment shares
Date: 13 Jan 2021
Action Date: 23 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-23
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Lightowler
Appointment date: 2020-12-23
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2020
Action Date: 20 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-20
Old address: Suite 19 Evolution Business Centre 6 County Business Park Northallerton North Yorkshire DL6 2NQ
New address: 22 Bedale Hall North End Bedale DL8 1AA
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type dormant
Date: 27 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 19 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11273525 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 07483372 |
Status: | ACTIVE |
Category: | Private Limited Company |
79-93 RATCLIFFE ROAD RATCLIFFE ROAD,LOUGHBOROUGH,LE12 7PU
Number: | 11910927 |
Status: | ACTIVE |
Category: | Private Limited Company |
38B HIGH STREET,BRISTOL,BS31 1DX
Number: | 00761484 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPION KOP,PETERSFIELD,GU32 1HG
Number: | 04761665 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 SWINDERBY ROAD,NEWARK-ON-TRENT,NG23 7PB
Number: | 11425020 |
Status: | ACTIVE |
Category: | Private Limited Company |