R.C.TAIT DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1613 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TAIT

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE TAIT

View Document

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR IAN JOHN TAIT

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/07/146 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM GROUND FLOOR 2 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAIT / 03/07/2008

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE TAIT / 03/07/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: GISTERED OFFICE CHANGED ON 14/07/2008 FROM KARENZA HOUSE 27 WEST STREET HARROW-ON-THE-HILL MIDDLESEX HA1 3ED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/03/9629 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 REGISTERED OFFICE CHANGED ON 09/02/96 FROM: G OFFICE CHANGED 09/02/96 C/O NUNN CRICK & BUSSELL, BARCLAYS HOUSE, 13 ST JOHN'S RD HARROW, MIDDLESEX. HA1 2DF

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: G OFFICE CHANGED 25/08/93 13 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EE

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

07/09/877 September 1987 COMPANY NAME CHANGED R.C. TAIT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 08/09/87

View Document

04/09/874 September 1987 ALTER MEM AND ARTS 240787

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 REGISTERED OFFICE CHANGED ON 04/09/87 FROM: G OFFICE CHANGED 04/09/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED COOLGRANGE LIMITED CERTIFICATE ISSUED ON 19/08/87

View Document

15/07/8715 July 1987 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