TAYLOR MASON LTD - WATFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Accounts. Accounts type dormant. 2023-06-15 View Report
Address. New address: 186 st. Albans Road Watford WD24 4AS. Old address: 1 Lancaster Road High Wycombe HP12 3YZ England. Change date: 2023-01-06. 2023-01-06 View Report
Mortgage. Charge number: 078066860001. 2023-01-06 View Report
Accounts. Accounts type dormant. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Address. Old address: 76 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH England. New address: 1 Lancaster Road High Wycombe HP12 3YZ. Change date: 2021-11-30. 2021-11-30 View Report
Accounts. Accounts type dormant. 2021-07-22 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Accounts. Accounts type dormant. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2020-07-10 View Report
Officers. Termination date: 2020-02-23. Officer name: Julia Hester. 2020-02-27 View Report
Officers. Appointment date: 2020-02-23. Officer name: Mr Nicholas Hester. 2020-02-27 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type dormant. 2019-06-23 View Report
Confirmation statement. Statement with updates. 2018-06-21 View Report
Accounts. Accounts type dormant. 2018-06-13 View Report
Gazette. Gazette filings brought up to date. 2018-01-20 View Report
Confirmation statement. Statement with updates. 2018-01-19 View Report
Gazette. Gazette notice compulsory. 2018-01-09 View Report
Accounts. Accounts type dormant. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Officers. Termination date: 2016-06-01. Officer name: Nicholas James Mark Hester. 2016-11-10 View Report
Officers. Officer name: Mrs Julia Hester. Appointment date: 2016-06-01. 2016-11-10 View Report
Address. New address: 76 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH. Old address: , 76 Lincoln Road, Cressex Business Park, High Wycombe, - Please Choose a State -, HP12 3RH, United Kingdom. Change date: 2016-07-12. 2016-07-12 View Report
Accounts. Accounts type dormant. 2016-07-12 View Report
Address. Change date: 2015-12-21. Old address: , C/O the Fish Partnership, the Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN. New address: 76 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH. 2015-12-21 View Report
Mortgage. Charge number: 078066860001. Charge creation date: 2015-12-01. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Accounts. Accounts type dormant. 2015-09-18 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Gazette. Gazette notice compulsory. 2015-02-10 View Report
Accounts. Accounts type dormant. 2014-07-24 View Report
Gazette. Gazette filings brought up to date. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Officers. Change date: 2013-10-01. Officer name: Mr Nicholas James Mark Hester. 2014-04-28 View Report
Gazette. Gazette notice compulsary. 2014-02-18 View Report
Accounts. Accounts type dormant. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2012-11-13 View Report
Incorporation. Incorporation company. 2011-10-12 View Report