TAYLOR CONTRACT FLOORING LIMITED

Unit 1 Bluebell Business Park Unit 1 Bluebell Business Park, Polegate, BN26 6FA, East Sussex, England
StatusACTIVE
Company No.08493852
CategoryPrivate Limited Company
Incorporated18 Apr 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

TAYLOR CONTRACT FLOORING LIMITED is an active private limited company with number 08493852. It was incorporated 11 years, 1 month, 13 days ago, on 18 April 2013. The company address is Unit 1 Bluebell Business Park Unit 1 Bluebell Business Park, Polegate, BN26 6FA, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Taylor

Change date: 2023-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Harriet Claxton

Appointment date: 2023-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-14

Officer name: Alison Jane Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital cancellation shares

Date: 26 Jun 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH06

Capital : 80 GBP

Date: 2021-03-12

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 11 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Taylor

Change date: 2021-04-11

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Robin Taylor

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robin Taylor

Change date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

New address: Unit 1 Bluebell Business Park Bluebell Way Polegate East Sussex BN26 6FA

Old address: Unit 7 Westham Business Park Eastbourne Road Westham East Sussex BN24 5NP

Change date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Alison Jane Taylor

Change date: 2016-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-14

Officer name: Alison Jane Pink

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Robin Taylor

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2013

Action Date: 05 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-05

Capital : 20,080 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2013

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 18 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC MARK WELDING SERVICES LIMITED

OFFICE 7 TST HOUSE,NORTH SHIELDS,NE29 8RD

Number:10161978
Status:ACTIVE
Category:Private Limited Company

CUTLERS FARM LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:00734686
Status:ACTIVE
Category:Private Limited Company

EPICA HEALTH & SAFETY LIMITED

3RD FLOOR 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:07998742
Status:ACTIVE
Category:Private Limited Company
Number:09913528
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTELLIGENT HOUSING GROUP LIMITED

1ST FLOOR, TOLL HOUSE,BRIDGEND,CF31 1LH

Number:08522570
Status:ACTIVE
Category:Private Limited Company

NOIRE QUEST LTD

LEDBURY HOUSE,LONDON,SE22 8AN

Number:11740911
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