TAYLOR MCGILL GROUP LIMITED

Company Documents

DateDescription
13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

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

View Accounts

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HALLETT

View Document

17/11/1517 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR DAVID NICHOLAS BEACH

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

09/06/149 June 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

07/10/137 October 2013 SECRETARY APPOINTED MR DAVID NICHOLAS BEACH

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH HALLETT / 17/12/2009

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 SAIL ADDRESS CHANGED FROM:
4 BANK COURT
WELDON ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5RF
UNITED KINGDOM

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD MCGILL

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY GERALD MCGILL

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
CHAPEL COURT CHAPEL LANE
ARNOLD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 7DR
UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM CHAPEL COURT, CHAPEL LANE ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7DR

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/089 December 2008 DIRECTOR RESIGNED ANTHONY BOUND

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 DIRECTOR'S PARTICULARS IAN HALLETT

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: HARRIS HOUSE MOORBRIDGE ROAD EAST BINGHAM NOTTINGHAM NG13 8GG

View Document

29/11/0729 November 2007 REDESIGNATED 15/11/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/068 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 11 UNION STREET BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8AD

View Document

28/01/0428 January 2004 COMPANY NAME CHANGED TAYLOR MCGILL INSURANCE CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 28/01/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/11/0230 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 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