About

Registered Number: 03416088
Date of Incorporation: 07/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 11/13 Shaftesbury Place, Brighton, East Sussex, BN1 4QS

 

A. A. Taylor Ltd was registered on 07 August 1997 and are based in East Sussex, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Taylor, Andrew Humphrey, Taylor, Susan Caroline for the business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Andrew Humphrey 07 August 1997 - 1
TAYLOR, Susan Caroline 07 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH03 - Change of particulars for secretary 04 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 31 August 2001
395 - Particulars of a mortgage or charge 22 November 2000
AA - Annual Accounts 17 October 2000
363a - Annual Return 17 October 2000
CERTNM - Change of name certificate 27 June 2000
AA - Annual Accounts 26 January 2000
363a - Annual Return 28 September 1999
225 - Change of Accounting Reference Date 24 April 1999
AA - Annual Accounts 24 April 1999
CERTNM - Change of name certificate 07 April 1999
363a - Annual Return 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1997
353 - Register of members 17 November 1997
287 - Change in situation or address of Registered Office 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.