DAVID TAYLOR PARTNERSHIPS LIMITED
Status | ACTIVE |
Company No. | 04166416 |
Category | Private Limited Company |
Incorporated | 22 Feb 2001 |
Age | 23 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DAVID TAYLOR PARTNERSHIPS LIMITED is an active private limited company with number 04166416. It was incorporated 23 years, 3 months, 7 days ago, on 22 February 2001. The company address is 4 Riversway Business Village Navigation Way 4 Riversway Business Village Navigation Way, Preston, PR2 2YP, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Notification of a person with significant control
Date: 05 Dec 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Wilson Taylor
Notification date: 2019-11-01
Documents
Withdrawal of a person with significant control statement
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Old address: 88 Fishergate Hill Preston PR1 8JD
New address: 4 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP
Change date: 2016-10-25
Documents
Change account reference date company previous shortened
Date: 21 Oct 2016
Action Date: 30 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-30
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-18
Officer name: David Paul Barrow
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-02
Officer name: David Paul Barrow
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Old address: Richard House Winckley Square Preston Lancashire PR1 3HP
Change date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Appoint person director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Barrow
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Barrow
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Change account reference date company previous extended
Date: 16 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 02 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed landlegend LTD\certificate issued on 02/02/12
Documents
Change of name notice
Date: 02 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 08/04/05 from: 88 fishergate hill preston lancashire PR1 8JD
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Legacy
Date: 04 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/04 to 31/12/03
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Apr 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type dormant
Date: 24 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 06 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 06/11/02 from: richard house winckley square preston lancashire PR1 3HP
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Legacy
Date: 17 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/04/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2001
Category: Address
Type: 287
Description: Registered office changed on 17/05/01 from: richard house winckley square preston PR1 3HP
Documents
Legacy
Date: 06 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 06/03/01 from: 39A leicester road salford lancashire M7 4AS
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A T COMMUNICATIONS EUROPE LIMITED
UNIT 5 LANDSBERG,TAMWORTH,B79 7XB
Number: | 03047562 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MAPLEWOOD PARK,LIVINGSTON,EH54 8BB
Number: | SC261391 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BOULEVARD,NORTH SOMERSET,BS23 1NF
Number: | 03425887 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MEAD ROAD,ANDOVER,SP10 2JS
Number: | 10904381 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 HADLEIGH ROAD,LEIGH-ON-SEA,SS9 2LP
Number: | 11576272 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMCO HOMES (KILN LANE) LIMITED
1-4 ARGYLL STREET,LONDON,W1F 7LD
Number: | 11844631 |
Status: | ACTIVE |
Category: | Private Limited Company |