AGENTS AND PROPERTIES (TAUNTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-08 with updates

View Document

25/06/2425 June 2024 Secretary's details changed for Laureen Sheena Jacobs on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for James Livingstone Jacobs on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Mr. Paul Edward Jacobs as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mr. Paul Edward Jacobs on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Laureen Sheena Jacobs as a person with significant control on 2024-06-25

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Notification of Laureen Sheena Jacobs as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Change of details for Mr. Paul Edward Jacobs as a person with significant control on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LIVINGSTONE JACOBS / 11/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LIVINGSTONE JACOBS / 10/10/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR. PAUL EDWARD JACOBS / 10/10/2019

View Document

10/10/1910 October 2019 SECRETARY'S CHANGE OF PARTICULARS / LAUREEN SHEENA JACOBS / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL EDWARD JACOBS / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN JACOBS

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033345890006

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033345890005

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033345890008

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033345890007

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN POLLARD JACOBS / 04/11/2014

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LIVINGSTONE JACOBS / 01/06/2014

View Document

20/04/1520 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN POLLARD JACOBS / 07/03/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LIVINGSTONE JACOBS / 07/03/2015

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD JACOBS / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN POLLARD JACOBS / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LIVINGSTONE JACOBS / 01/10/2009

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 26/03/97

View Document

08/04/978 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/97

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 6-9 KING SQUARE BRIDGWATER SOMERSET TA6 3DG

View Document

08/04/978 April 1997 £ NC 1000/500000 26/03/97

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 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