TAYLOR BUSINESS SERVICES LIMITED
Status | ACTIVE |
Company No. | 02099118 |
Category | Private Limited Company |
Incorporated | 11 Feb 1987 |
Age | 37 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TAYLOR BUSINESS SERVICES LIMITED is an active private limited company with number 02099118. It was incorporated 37 years, 2 months, 17 days ago, on 11 February 1987. The company address is 25 Flinders Way 25 Flinders Way, Lincoln, LN3 4GS, Lincolnshire, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 05 Feb 2023
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-13
Officer name: Mr David John Taylor
Documents
Confirmation statement with updates
Date: 11 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Appoint person director company with name date
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-25
Officer name: Mr David John Taylor
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 02 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Taylor
Termination date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
New address: 25 Flinders Way Cherry Willingham Lincoln Lincolnshire LN3 4GS
Old address: Letton Lodge Alnmouth Northumberland NE66 2RJ
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Change person director company with change date
Date: 28 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-26
Officer name: Mr David John Taylor
Documents
Notification of a person with significant control
Date: 28 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Jane Taylor
Notification date: 2018-04-01
Documents
Cessation of a person with significant control
Date: 28 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Taylor
Cessation date: 2018-03-31
Documents
Termination director company with name termination date
Date: 28 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Taylor
Termination date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 13 Oct 2016
Category: Address
Type: AD03
New address: 25 Flinders Way Cherry Willingham Lincoln Lincolnshire LN3 4GS
Documents
Change sail address company with old address new address
Date: 12 Oct 2016
Category: Address
Type: AD02
New address: 25 Flinders Way Cherry Willingham Lincoln Lincolnshire LN3 4GS
Old address: 25 Flinders Way Cherry Willingham Lincoln Lincolnshire LN3 4GS England
Documents
Move registers to sail company with new address
Date: 12 Oct 2016
Category: Address
Type: AD03
New address: 25 Flinders Way Cherry Willingham Lincoln Lincolnshire LN3 4GS
Documents
Change sail address company with old address new address
Date: 12 Oct 2016
Category: Address
Type: AD02
Old address: 25 Flinders Way Cherry Willingham Lincoln Lincolnshire LN3 4GS England
New address: 25 Flinders Way Cherry Willingham Lincoln Lincolnshire LN3 4GS
Documents
Change sail address company with new address
Date: 12 Oct 2016
Category: Address
Type: AD02
New address: 25 Flinders Way Cherry Willingham Lincoln Lincolnshire LN3 4GS
Documents
Capital allotment shares
Date: 12 Oct 2016
Action Date: 01 Oct 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-10-01
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Change person director company with change date
Date: 09 Sep 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-16
Officer name: Ms Nicola Jane Taylor
Documents
Change person director company with change date
Date: 09 Sep 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Taylor
Change date: 2015-12-01
Documents
Change person director company with change date
Date: 23 Apr 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-03
Officer name: Ms Nicola Jane Taylor
Documents
Change person director company with change date
Date: 30 Dec 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Jane Taylor
Change date: 2015-08-12
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 10 Nov 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jane Inkster
Change date: 2014-04-01
Documents
Change person secretary company with change date
Date: 10 Nov 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-01
Officer name: Mrs Nicola Jane Inkster
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-09
Officer name: Mrs Nicola Jane Inkster
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Taylor
Change date: 2011-09-09
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-09
Officer name: Mr David John Taylor
Documents
Change person secretary company with change date
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-09
Officer name: Mrs Nicola Jane Inkster
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs nicola jane inkster
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr david john taylor
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/11/07--------- £ si 97@1=97 £ ic 3/100
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; no change of members
Documents
Accounts with accounts type small
Date: 18 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; full list of members
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 23 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/97; no change of members
Documents
Accounts with accounts type small
Date: 15 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 18 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/95; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/94; no change of members
Documents
Legacy
Date: 20 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/93; no change of members
Documents
Accounts with accounts type small
Date: 07 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type small
Date: 12 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 27 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Some Companies
UNIT 7 CHARLTON DRIVE,CRADLEY HEATH,B64 7BJ
Number: | 03502477 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11080540 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HILL STREET,LONDON,W1J 5LW
Number: | 09548108 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 08948486 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDEWELL PLACE,LONDON,EC4V 6AP
Number: | 09675733 |
Status: | ACTIVE |
Category: | Private Limited Company |
T P & N ELECTRICAL CONTRACTORS LIMITED
DARREN HOUSE,UXBRIDGE,UB8 1JP
Number: | 03986052 |
Status: | ACTIVE |
Category: | Private Limited Company |