TAYLORS BREWERY MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 03721766 |
Category | |
Incorporated | 26 Feb 1999 |
Age | 25 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TAYLORS BREWERY MANAGEMENT CO. LIMITED is an active with number 03721766. It was incorporated 25 years, 3 months, 3 days ago, on 26 February 1999. The company address is Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
New address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER
Old address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England
Change date: 2024-02-08
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
New address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER
Old address: 22B High Street Witney Oxon OX28 6RB England
Change date: 2024-02-08
Documents
Appoint corporate secretary company with name date
Date: 08 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Covenant Management Ltd
Appointment date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Old address: 118 Bartholomew Street Newbury RG14 5DT England
Change date: 2023-09-13
New address: 22B High Street Witney Oxon OX28 6RB
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-13
Officer name: Mrs Claire Elizabeth Seymour Anson
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Farrer Jonathan Paul Lascelles Pallin
Change date: 2023-09-13
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael James Chappin
Change date: 2023-09-13
Documents
Change account reference date company previous extended
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-28
New date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 13 Sep 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-23
Officer name: Jones Robinson
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-28
Documents
Change account reference date company previous shortened
Date: 07 Jul 2022
Action Date: 28 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-28
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 31 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Appoint person secretary company with name date
Date: 23 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-01
Officer name: Jones Robinson
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Old address: 134 Cheltenham Road Gloucester GL2 0LY England
New address: 118 Bartholomew Street Newbury RG14 5DT
Change date: 2021-04-23
Documents
Termination secretary company with name termination date
Date: 23 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-01
Officer name: Cmg Leasehold Management Limited
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 24 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-23
Officer name: Mrs Claire Elizabeth Seymour Anson
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-20
Officer name: Philip John Allwood
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Termination secretary company with name termination date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael James Chappin
Termination date: 2016-11-11
Documents
Appoint corporate secretary company with name date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cmg Leasehold Management Limited
Appointment date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
New address: 134 Cheltenham Road Gloucester GL2 0LY
Change date: 2016-11-11
Old address: The Coach House the Old Brewery West End Northleach Gloucestershire GL54 3HB
Documents
Annual return company with made up date no member list
Date: 03 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-02
Officer name: Mr. Farrer Jonathan Paul Lascelles Pallin
Documents
Annual return company with made up date no member list
Date: 02 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 28 Feb 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Eagles
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 28 Feb 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date no member list
Date: 27 Feb 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 02 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 04 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lt Colonel Charles Edward James Eagles
Change date: 2010-03-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracey Jane Reeves
Change date: 2010-03-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georgina Helen Barnard
Change date: 2010-03-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael James Chappin
Change date: 2010-03-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Philip John Allwood
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/02/09
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/02/08
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/07
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/06
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/05
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/04
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/02
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 02 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/01
Documents
Accounts with accounts type dormant
Date: 07 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 26/10/00 from: grove office little barrington burford oxfordshire OX18 4TE
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 20 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/02/00
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 04/03/99 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ
Documents
Some Companies
HIGH VIEWLEY HILL 11 WEST STREET,MALTON,YO17 6SP
Number: | 02161977 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRASS PARK,FINCHLEY,N3 1UB
Number: | 08897238 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CLIFF VILLA COURT,WAKEFIELD,WF1 2DN
Number: | 11224996 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 MAIN STREET, WISHAW,WISHAW,ML2 7NG
Number: | SC414296 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MARKET PLACE,GRANTHAM,NG31 6LR
Number: | 08312991 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PUMP HOUSE CLOSE,LONDON,SE16 7HS
Number: | 11525190 |
Status: | ACTIVE |
Category: | Private Limited Company |