J TAYLOR SCAFFOLDING LTD

Company Documents

DateDescription
24/10/1624 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/08/1627 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

25/02/1625 February 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TAYLOR

View Document

26/01/1626 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1618 January 2016 APPLICATION FOR STRIKING-OFF

View Document

15/05/1515 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM
COACH HOUSE HOLT PLACE
MAIN ROAD
BIRDHAM
WEST SUSSEX
PO20 7BY
ENGLAND

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
THE COACH HOUSE HOLT PLACE MAIN ROAD
BIRDHAM
CHICHESTER
WEST SUSSEX
PO20 7BY
ENGLAND

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM, 15 CHURCH WAY, SINGLETON, WEST SUSSEX, PO18 0ET

View Document

11/09/1411 September 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN TAYLOR / 28/03/2013

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GARRETT TAYLOR / 28/03/2013

View Document

21/05/1421 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
EVANS WEIR THE VICTORIA
25 ST PANCRAS
CHICHESTER
WEST SUSSEX
PO19 7LT
ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GARRETT TAYLOR / 01/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN TAYLOR / 01/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN TAYLOR / 01/03/2011

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY SHORE SECRETARIES LIMITED

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM DEMAR HOUSE, 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS ENGLAND

View Document

16/03/1016 March 2010 12/03/10 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR JOSHUA GARRETT TAYLOR

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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