MARTIN TAYLOR & CO. LIMITED

2 High Street, Robertsbridge, TN32 5AA, East Sussex, United Kingdom
StatusACTIVE
Company No.03392543
CategoryPrivate Limited Company
Incorporated26 Jun 1997
Age26 years, 11 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / martin taylor / 25/06/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/99; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/98 to 25/12/98

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/98; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENCOTE PIGS LIMITED

COURT FARM,GLOUCESTER,GL3 4TU

Number:01314033
Status:ACTIVE
Category:Private Limited Company

COBDEN PROJECTS LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:04762047
Status:LIQUIDATION
Category:Private Limited Company

DOE AND SMITH LTD.

8 HERMITAGE CLOSE,ESHER,KT10 0HH

Number:11874924
Status:ACTIVE
Category:Private Limited Company

JAYCEE DISTRIBUTORS LIMITED

UNIT 1A,IPSWICH,IP3 0DL

Number:01568830
Status:ACTIVE
Category:Private Limited Company

LASTBREW LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source