CG MCCARTHY TAYLOR LIMITED

Company Documents

DateDescription
07/06/197 June 2019 SECOND FILING OF TM01 FOR PAUL ADRIAN TAYLOR

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ESTANDI / 30/04/2019

View Document

01/05/191 May 2019 COMPANY NAME CHANGED MCCARTHY TAYLOR LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 100 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU

View Document

25/04/1925 April 2019 SECRETARY APPOINTED SUMEET DHINSA

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR STEPHEN MASSEY

View Document

25/04/1925 April 2019

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED JILL MCALEENAN

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DAVID ESTANDI

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL CLINTON

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FIELD

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE COLLINS

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GINETTE GETTING

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCKELVIE

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY GINETTE GETTING

View Document

12/03/1912 March 2019 CESSATION OF PAUL ADRIAN TAYLOR AS A PSC

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANACCORD GENUITY WEALTH GROUP HOLDINGS (JERSEY) LIMITED

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034898240002

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINETTE ELLIZABETH GETTING / 01/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 01/01/2018

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS ABIGAIL CLAIRE CLINTON

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR STEVEN JOHN MCKELVIE

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLLINS / 01/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINETTE ELLIZABETH GETTING / 10/01/2018

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

10/01/1710 January 2017 SECOND FILING OF TM02 FOR MARTINE HAYDEN

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/01/175 January 2017 SECRETARY APPOINTED MRS GINETTE ELIZABETH GETTING

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY MARTINE HAYDEN

View Document

16/02/1616 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

02/02/162 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 31/10/15 STATEMENT OF CAPITAL GBP 11385.00

View Document

20/11/1520 November 2015 ADOPT ARTICLES 31/10/2015

View Document

20/11/1520 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HADEN

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MS KATHRYN SARAH FIELD

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 11136

View Document

28/11/1428 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS GINETTE ELIZABETH GETTIN

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINETTE ELIZABETH GETTIN / 07/04/2014

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034898240002

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR PHILLIP SIMON HADEN

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR HILARY DAVIES

View Document

04/03/104 March 2010 SECRETARY APPOINTED MISS MARTINE HAYDEN

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY HILARY DAVIES

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLLINS / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY GAYNOR DAVIES / 07/01/2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY GAYNOR DAVIES / 07/01/2010

View Document

14/11/0914 November 2009 08/10/09 STATEMENT OF CAPITAL GBP 10736

View Document

14/11/0914 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR EUGENIE CAMERON

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 116 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EJ

View Document

16/01/0216 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 £ NC 10000/11000 22/12/00

View Document

08/01/018 January 2001 ADOPT ARTICLES 22/12/00

View Document

08/01/018 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/00

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

30/11/0030 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 101 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DN

View Document

26/01/9926 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company