TAYLOR POWER ENVIRONMENTAL LIMITED
Status | ACTIVE |
Company No. | 03418937 |
Category | Private Limited Company |
Incorporated | 13 Aug 1997 |
Age | 26 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
TAYLOR POWER ENVIRONMENTAL LIMITED is an active private limited company with number 03418937. It was incorporated 26 years, 8 months, 23 days ago, on 13 August 1997. The company address is J.W. Bowkett Offices J.W. Bowkett Offices, Newport, NP20 5FA, Wales.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 19 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-07
Officer name: William Henry Taylor
Documents
Change account reference date company previous extended
Date: 14 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
Old address: Crane House Rover Way Cardiff Docks Cardiff CF10 4US Wales
Change date: 2020-02-20
New address: J.W. Bowkett Offices Factory Road Newport NP20 5FA
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company current shortened
Date: 05 Dec 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-06-28
New date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2018
Action Date: 01 Dec 2018
Category: Address
Type: AD01
New address: Crane House Rover Way Cardiff Docks Cardiff CF10 4US
Old address: Suffolk House Trade Street Cardiff South Glamorgan CF10 5DT
Change date: 2018-12-01
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 14 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-14
Officer name: Leonard Dovey
Documents
Termination secretary company with name termination date
Date: 26 Oct 2018
Action Date: 14 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-14
Officer name: Michael Ian Baroth
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 28 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-28
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-11
Officer name: Mrs Lucinda Dovey
Documents
Change account reference date company previous shortened
Date: 26 Jun 2018
Action Date: 28 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-29
New date: 2017-06-28
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Basil Stanley Thomas England
Termination date: 2018-06-07
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-08
Officer name: Mr Leonard Dovey
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leonard Dovey
Change date: 2017-12-08
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Change account reference date company previous shortened
Date: 23 Jun 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-29
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Basil Stanley Thomas England
Documents
Appoint person director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Henry Taylor
Documents
Appoint person director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Colin Shapley
Documents
Termination director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Baroth
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type dormant
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type dormant
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type dormant
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Certificate change of name company
Date: 25 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carmarthen water company (wales) LIMITED\certificate issued on 26/11/08
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 17 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 13 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Legacy
Date: 21 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 21/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Accounts with accounts type dormant
Date: 10 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/99; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/98; full list of members
Documents
Legacy
Date: 27 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 30/09/98
Documents
Resolution
Date: 12 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 1997
Category: Capital
Type: 123
Description: £ nc 100/100000 13/08/97
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A & R MARKETING AND SALES MANAGEMENT PVT LTD
35 WALL END ROAD,LONDON,E6 2NP
Number: | 08099142 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ
Number: | SC261343 |
Status: | ACTIVE |
Category: | Private Limited Company |
BMB TECHNICAL SERVICES LIMITED
SUITE 1, FIRST FLOOR SUITE 1, FIRST FLOOR,WILMSLOW ROAD,SK9 3HW
Number: | 09104055 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOAT HOUSE,GALASHIELS,TD1 1EX
Number: | SC482063 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
11 LIME TREE MEWS 2 LIME WALK,OXFORD,OX3 7DZ
Number: | 09689072 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MUSWELL ROAD,LONDON,N10 2BG
Number: | 04124103 |
Status: | ACTIVE |
Category: | Private Limited Company |