K S TAYLOR HEATING & PLUMBING LIMITED

Granta Lodge, 71 Graham Road Granta Lodge, 71 Graham Road, Worcs, WR14 2JS
StatusACTIVE
Company No.05999982
CategoryPrivate Limited Company
Incorporated15 Nov 2006
Age17 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

K S TAYLOR HEATING & PLUMBING LIMITED is an active private limited company with number 05999982. It was incorporated 17 years, 7 months, 3 days ago, on 15 November 2006. The company address is Granta Lodge, 71 Graham Road Granta Lodge, 71 Graham Road, Worcs, WR14 2JS.



Company Fillings

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-15

Officer name: Maria Elizabeth Taylor

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Taylor

Change date: 2010-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-15

Officer name: Maria Elizabeth Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Taylor

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Elizabeth Taylor

Change date: 2009-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / keith taylor / 01/01/2009

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / maria taylor / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMA ACCOUNTANCY SERVICES LIMITED

31B PINCHBECK ROAD,SPALDING,PE11 1QD

Number:06305315
Status:ACTIVE
Category:Private Limited Company
Number:06611720
Status:ACTIVE
Category:Private Limited Company

GUANKE LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:09966620
Status:ACTIVE
Category:Private Limited Company

LEAN SCIENCE LTD

79 LAMMACK ROAD,BLACKBURN,BB1 8JX

Number:08170539
Status:ACTIVE
Category:Private Limited Company

MONERE LIMITED

44 WATERFIELD ROAD,EDINBURGH,EH10 6TG

Number:SC306029
Status:ACTIVE
Category:Private Limited Company

PEACHFIELD DESIGNS LIMITED

32 CHARLECOTE ROAD,STOCKPORT,SK12 1DL

Number:03154003
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