(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CH03) On Sun, 1st Nov 2009 secretary's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 16th Jan 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) Director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Jul 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Tue, 5th May 2015: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 060533100003, created on Fri, 24th Oct 2014
filed on: 24th, October 2014
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 060533100002
filed on: 30th, July 2013
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, February 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 27th Jan 2012. Old Address: Foxfield Barn Private Road Off Killis Lane Holbrook Derbyshire DE56 0LS United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed taylormade developments (midlands) LIMITEDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on Thu, 14th Oct 2010 to change company name
change of name
|
|
(AD01) Company moved to new address on Wed, 18th Aug 2010. Old Address: 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 22nd Jul 2010. Old Address: Downderry Barn, Private Road Off Killis Lane Holbrook Derbyshire DE56 0LS
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jul 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 21st, May 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Apr 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 12th Nov 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed taylormade plant hire (midlands) LIMITEDcertificate issued on 17/09/09
filed on: 16th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 22nd Jan 2009 with complete member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 31st Jan 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 31st Jan 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/06/07 from: c/o taylormade plant hire (midlands), LTD st georges court, alfreton road, derby derbyshire DE21 4AP
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/06/07 from: c/o taylormade plant hire (midlands), LTD st georges court, alfreton road, derby derbyshire DE21 4AP
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(19 pages)
|