DANIEL MICHAEL JAMES TAYLOR PHSYIOTHERAPY LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/02/1421 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
23 CROYSDALE AVENUE
SUNBURY ON THAMES
MIDDLESEX
TW16 6QP

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

26/02/1326 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1228 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/02/1128 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

26/02/1126 February 2011 APPOINTMENT TERMINATED, SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

26/02/1126 February 2011 SAIL ADDRESS CREATED

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TAYLOR / 29/01/2011

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
27 STEWART CLOSE
HAMPTON
TW12 3XJ
UNITED KINGDOM

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM
3RD FLOOR EAST
35-37 LUDGATE HILL
LONDON
EC4M 7JN
UNITED KINGDON

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM
3RD FLOOR, 17 TAVISTOCK STREET
COVENT GARDEN
LONDON
WC2E 7PA

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 04/09/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

19/07/0719 July 2007 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