MARTIN TAYLOR & CO. LIMITED
Status | ACTIVE |
Company No. | 03392543 |
Category | Private Limited Company |
Incorporated | 26 Jun 1997 |
Age | 26 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MARTIN TAYLOR & CO. LIMITED is an active private limited company with number 03392543. It was incorporated 26 years, 11 months, 4 days ago, on 26 June 1997. The company address is 2 High Street, Robertsbridge, TN32 5AA, East Sussex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 25 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-25
Documents
Change person secretary company with change date
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-10-18
Officer name: Sylvia Taylor
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-18
Officer name: Martin Andrew Taylor
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
Old address: 99 Eldred Avenue Westdene Brighton and Hove Sussex, BN1 5EL
Change date: 2023-10-18
New address: 2 High Street Robertsbridge East Sussex TN32 5AA
Documents
Confirmation statement with no updates
Date: 15 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 25 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-25
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-25
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 25 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-25
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-25
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 25 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-25
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 25 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 25 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change registered office address company with date old address
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-15
Old address: 99 Eldred Avenue Brighton East Sussex BN1 5EL U.K.
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 25 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Martin Andrew Taylor
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 25 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-25
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 25 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-25
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 25/06/2008 from 99 eldred avenue westdene brighton east sussex BN1 5EL
Documents
Legacy
Date: 25 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin taylor / 25/06/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 25 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-25
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2005
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 30/11/04 from: myrtle house high street henfield west sussex BN5 9DA
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2004
Action Date: 25 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-25
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2003
Action Date: 25 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-25
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2002
Action Date: 25 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-25
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2001
Action Date: 25 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-25
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 2000
Action Date: 25 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-25
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; no change of members
Documents
Accounts with accounts type small
Date: 20 Apr 1999
Action Date: 25 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-25
Documents
Legacy
Date: 12 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 12/02/99 from: 125 high street uckfield sussex TN22 1RN
Documents
Legacy
Date: 26 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 25/12/98
Documents
Legacy
Date: 21 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; full list of members
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 04/07/97 from: 18 the steyne bognor regis west sussex PO21 1TP
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COURT FARM,GLOUCESTER,GL3 4TU
Number: | 01314033 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 04762047 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 HERMITAGE CLOSE,ESHER,KT10 0HH
Number: | 11874924 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A,IPSWICH,IP3 0DL
Number: | 01568830 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FLEET STREET,WEST MIDLANDS,B3 1JP
Number: | 00075597 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOUSEHOLE (CORNWALL) LIMITED
44 GRAND PARADE,BRIGHTON,BN2 9QA
Number: | 09200033 |
Status: | ACTIVE |
Category: | Private Limited Company |