IAN TAYLOR BODY REPAIRS LIMITED - HORLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-21 View Report
Address. New address: 11B Massetts Road Horley RH6 7PR. Old address: Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England. Change date: 2023-08-21. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type micro entity. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type micro entity. 2021-11-19 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Address. Old address: Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England. Change date: 2021-06-14. New address: Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. 2021-06-14 View Report
Accounts. Accounts type micro entity. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-06-14 View Report
Accounts. Accounts type micro entity. 2019-09-16 View Report
Persons with significant control. Change date: 2019-09-03. Psc name: Lesley May Taylor. 2019-09-10 View Report
Officers. Change date: 2019-09-03. Officer name: Lewis Woodbine Taylor. 2019-09-06 View Report
Officers. Officer name: Lesley May Taylor. Change date: 2019-09-03. 2019-09-06 View Report
Officers. Change date: 2019-09-03. Officer name: Ian Benjamin Taylor. 2019-09-06 View Report
Persons with significant control. Change date: 2019-09-03. Psc name: Ian Benjamin Taylor. 2019-09-05 View Report
Officers. Change date: 2019-09-03. Officer name: Lewis Woodbine Taylor. 2019-09-03 View Report
Officers. Officer name: Lesley May Taylor. Change date: 2019-09-03. 2019-09-03 View Report
Officers. Change date: 2019-09-03. Officer name: Ian Benjamin Taylor. 2019-09-03 View Report
Officers. Officer name: Lesley May Taylor. Change date: 2019-09-03. 2019-09-03 View Report
Persons with significant control. Psc name: Lesley May Taylor. Change date: 2019-09-03. 2019-09-03 View Report
Persons with significant control. Psc name: Ian Benjamin Taylor. Change date: 2019-09-03. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Address. New address: Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. Old address: Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England. Change date: 2018-08-06. 2018-08-06 View Report
Address. Change date: 2018-08-04. Old address: Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE. New address: Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN. 2018-08-04 View Report
Confirmation statement. Statement with updates. 2018-06-20 View Report
Persons with significant control. Psc name: Lesley May Taylor. Change date: 2018-06-20. 2018-06-20 View Report
Persons with significant control. Psc name: Ian Benjamin Taylor. Change date: 2018-06-20. 2018-06-20 View Report
Officers. Officer name: Lewis Woodbine Taylor. Change date: 2018-06-20. 2018-06-20 View Report
Officers. Change date: 2018-06-20. Officer name: Ian Benjamin Taylor. 2018-06-20 View Report
Officers. Officer name: Lesley May Taylor. Change date: 2018-06-20. 2018-06-20 View Report
Accounts. Accounts type micro entity. 2017-12-28 View Report
Persons with significant control. Psc name: Lesley May Taylor. Notification date: 2016-04-06. 2017-07-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ian Benjamin Taylor. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-07-22 View Report
Capital. Capital allotment shares. 2016-01-20 View Report
Resolution. Description: Resolutions. 2016-01-14 View Report
Accounts. Accounts type total exemption small. 2015-11-23 View Report
Officers. Appointment date: 2015-11-01. Officer name: Lewis Woodbine Taylor. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Accounts. Accounts type total exemption full. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Officers. Change date: 2014-05-01. Officer name: Lesley May Taylor. 2014-07-16 View Report
Accounts. Accounts type total exemption full. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Officers. Officer name: Ian Benjamin Taylor. 2013-07-05 View Report
Officers. Officer name: Ian Taylor. 2013-07-05 View Report