EVANS TAYLOR LTD

Stable Mews Beechwoods Stable Mews Beechwoods, Leeds, LS8 2LQ, England
StatusACTIVE
Company No.06933580
CategoryPrivate Limited Company
Incorporated15 Jun 2009
Age14 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

EVANS TAYLOR LTD is an active private limited company with number 06933580. It was incorporated 14 years, 11 months, 7 days ago, on 15 June 2009. The company address is Stable Mews Beechwoods Stable Mews Beechwoods, Leeds, LS8 2LQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-01

New address: Stable Mews Beechwoods Elmete Lane Leeds LS8 2LQ

Old address: Chapel Studios Bradford Road Stanningley Pudsey LS28 6DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: Chapel Studios Bradford Road Stanningley Pudsey LS28 6DA

Old address: Longwood Hall Bradford Road Pudsey Leeds West Yorkshire LS28 6DX

Change date: 2020-05-11

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2020

Action Date: 05 Oct 2019

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Amanda Evans

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Evans

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 14 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 14 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 14 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2013

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-14

Capital : 5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 14 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 14 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Evans

Change date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-15

Officer name: Mrs Amanda Evans

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: Lawns House Lawns Lane Farnley Leeds West Yorkshire LS12 5ET United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2011

Action Date: 14 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: David Evans

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Evans

Change date: 2010-06-15

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2010

Action Date: 14 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Old address: 34 Wike Ridge Avenue Leeds LS17 9NL Uk

Change date: 2009-12-04

Documents

View document PDF

Incorporation company

Date: 15 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOLAIDE SURVEYORS LIMITED

3 WHEATEAR WAY,CHATHAM,ME5 7TF

Number:07744971
Status:ACTIVE
Category:Private Limited Company

AMBROW LIMITED

10 CHAPEL STREET,NOTTINGHAM,NG13 0BY

Number:04840477
Status:ACTIVE
Category:Private Limited Company

BLUEDOME INTERNET GROUP LIMITED

BAILEY COURT, GREEN STREET,CHESHIRE,SK10 1JQ

Number:01282761
Status:ACTIVE
Category:Private Limited Company

FIELDSPORTS PRESS LIMITED

AVONGLEN LIMITED EPSILON HOUSE,SOUTHAMPTON,SO16 7NS

Number:10204110
Status:ACTIVE
Category:Private Limited Company

PAX SYSTEMS LTD

15 KINGSWAY,BEDFORD,MK42 9EZ

Number:10476503
Status:ACTIVE
Category:Private Limited Company

RED CARPET THEATRE SCHOOL LTD

72 LANGDALE ROAD,LEEDS,LS26 8XF

Number:08731479
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