TALBOTS GROUP LIMITED

83 Sefton Lane, Maghull 83 Sefton Lane, Maghull, Merseyside, L31 8BU
StatusACTIVE
Company No.03628532
CategoryPrivate Limited Company
Incorporated08 Sep 1998
Age25 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

TALBOTS GROUP LIMITED is an active private limited company with number 03628532. It was incorporated 25 years, 9 months, 8 days ago, on 08 September 1998. The company address is 83 Sefton Lane, Maghull 83 Sefton Lane, Maghull, Merseyside, L31 8BU.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-12-29

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-07

Officer name: David Graham

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-16

Psc name: Yakira Group Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Anderson

Termination date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-03

Officer name: Mr David Graham

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon John Granger

Termination date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Lennon-Knight

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Mr James Gary Conway

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Julie Anne Anderson

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Anthony Williams

Change date: 2011-05-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Matthew Thorn

Change date: 2011-05-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Ms Jane Norah Lennon-Knight

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Liam Johnston

Change date: 2011-05-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Michael James Carberry

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Norah Lennon

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Gary Conway

Change date: 2011-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Anne Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed jane norah lennon

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director darren biddlecombe

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed darren biddlecombe

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Aug 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan hammond

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan hammond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mark anthony williams

Documents

View document PDF

Certificate capital reduction issued capital

Date: 14 Feb 2008

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 05/11/07 from: little mede blundel lane stoke dabernon cobham surrey KT11 2SF

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 14/08/07 from: 83 sefton lane maghull liverpool merseyside L31 8BU

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 28/03/07 from: 49 nelson road new malden surrey KT03 5EB

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/11/05--------- £ si [email protected]=474 £ ic 86911/87385

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/04; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Miscellaneous

Date: 02 Aug 2004

Category: Miscellaneous

Type: MISC

Description: Amending 88(2) dated 31/10/2003

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/03

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/10/03--------- £ si [email protected]=86909 £ ic 2/86911

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Capital

Type: 122

Description: S-div 31/10/03

Documents

View document PDF

Resolution

Date: 09 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/03

Documents

View document PDF

Resolution

Date: 09 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF


Some Companies

AR ART&SERVICES LTD.

7 FRANCES HAVERGAL CLOSE,LEAMINGTON SPA,CV31 3BU

Number:10668386
Status:ACTIVE
Category:Private Limited Company

BENHAM ARCHITECTS LIMITED

27 ST. AGNES ROAD,CARDIFF,CF14 4AN

Number:09974130
Status:ACTIVE
Category:Private Limited Company

DRINK WAREHOUSE EVENTS LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:09892914
Status:ACTIVE
Category:Private Limited Company

INT CORP TRADING PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP019388
Status:ACTIVE
Category:Limited Partnership

MASA (SURREY) LTD

5 LOUIS FIELDS,GUILDFORD,GU3 3JG

Number:03562933
Status:ACTIVE
Category:Private Limited Company

ROB CROCKER LIMITED

2 DEDMERE ROAD,MARLOW,SL7 1PA

Number:11535025
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