RICHARD TAYLOR MRCVS LTD
Company Documents
Date | Description |
---|---|
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 23/05/2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 38 HILLSIDE CRESCENT SKIPTON NORTH YORKSHIRE BD23 2LE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | 27/11/14 NO CHANGES |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
28/11/1228 November 2012 | CURREXT FROM 30/11/2013 TO 31/03/2014 |
27/11/1227 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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