TAYBUR SERVICES LIMITED
Status | ACTIVE |
Company No. | 04506083 |
Category | Private Limited Company |
Incorporated | 07 Aug 2002 |
Age | 21 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
TAYBUR SERVICES LIMITED is an active private limited company with number 04506083. It was incorporated 21 years, 9 months, 29 days ago, on 07 August 2002. The company address is 5 Newhall Road, Jericho 5 Newhall Road, Jericho, Lancashire, BL9 7TQ.
Company Fillings
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Elizabeth Anne Mooney
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael Andrew Boyle
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 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: 15 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 25 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: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 24 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: 07 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 20/09/07 from: 33 craven street bury lancashire BL9 7PP
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/07/02--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 20 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 30/09/03
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 08/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
JOLLY HOOVES FARM,YORK,YO42 4PR
Number: | 07390106 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 JUSTICE ROAD,BRISTOL,BS16 3JE
Number: | 05311560 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISS.LORRAINE TONKIN,LONDON. SW15 2SZ.,
Number: | FC013668 |
Status: | ACTIVE |
Category: | Other company type |
61 VIKING WAY,WATERLOOVILLE,PO8 0HT
Number: | 07697971 |
Status: | ACTIVE |
Category: | Private Limited Company |
C K R HOUSE,DARTFORD,DA1 1RZ
Number: | 10042967 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FEDEX UK LIMITED,NEWCASTLE UNDER LYME,ST5 7RB
Number: | 03471664 |
Status: | ACTIVE |
Category: | Private Limited Company |