TALBOTS GROUP LIMITED
Status | ACTIVE |
Company No. | 03628532 |
Category | Private Limited Company |
Incorporated | 08 Sep 1998 |
Age | 25 years, 9 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Williams
Documents
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
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Lennon-Knight
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Anne Anderson
Documents
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
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
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed jane norah lennon
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director darren biddlecombe
Documents
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
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed darren biddlecombe
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan hammond
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan hammond
Documents
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
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mark anthony williams
Documents
Certificate capital reduction issued capital
Date: 14 Feb 2008
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2008
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
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
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/11/05--------- £ si [email protected]=474 £ ic 86911/87385
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/04; full list of members; amend
Documents
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
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Miscellaneous
Date: 02 Aug 2004
Category: Miscellaneous
Type: MISC
Description: Amending 88(2) dated 31/10/2003
Documents
Legacy
Date: 26 Mar 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Legacy
Date: 09 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/10/03--------- £ si [email protected]=86909 £ ic 2/86911
Documents
Legacy
Date: 09 Feb 2004
Category: Capital
Type: 122
Description: S-div 31/10/03
Documents
Resolution
Date: 09 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/10/03
Documents
Resolution
Date: 09 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
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
Some Companies
7 FRANCES HAVERGAL CLOSE,LEAMINGTON SPA,CV31 3BU
Number: | 10668386 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | LP019388 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 LOUIS FIELDS,GUILDFORD,GU3 3JG
Number: | 03562933 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DEDMERE ROAD,MARLOW,SL7 1PA
Number: | 11535025 |
Status: | ACTIVE |
Category: | Private Limited Company |