CHRIS TAYLOR PRO FIELDING LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Cessation of Harriett Ysabella Taylor as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Harriett Ysabella Taylor as a director on 2023-03-28

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MISS HARRIETT YSABELLA TAYLOR

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIETT YSABELLA TAYLOR

View Document

09/11/209 November 2020 CESSATION OF SARAH ANN TAYLOR AS A PSC

View Document

09/11/209 November 2020 CESSATION OF CHRISTOPHER GLYN TAYLOR AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN TAYLOR / 01/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GLYN TAYLOR / 01/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN TAYLOR / 01/12/2015

View Document

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GLYN TAYLOR / 01/10/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN TAYLOR / 01/10/2014

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN TAYLOR / 01/10/2014

View Document

05/12/145 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED PROSPORTS COACHING LIMITED CERTIFICATE ISSUED ON 23/03/11

View Document

17/03/1117 March 2011 CHANGE OF NAME 04/03/2011

View Document

16/12/1016 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN TAYLOR / 02/10/2009

View Document

09/12/099 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GLYN TAYLOR / 02/10/2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 5 TOLLDOWN WAY, BURTON CHIPPENHAM WILTSHIRE SN14 7PD

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

11/11/0511 November 2005 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