About

Registered Number: 04166416
Date of Incorporation: 22/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP,

 

Based in Preston, David Taylor Partnerships Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Brenda Elizabeth 09 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 25 March 2020
PSC01 - N/A 05 December 2019
PSC09 - N/A 05 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 27 September 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 25 October 2016
AA01 - Change of accounting reference date 21 October 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 28 February 2012
AA01 - Change of accounting reference date 16 February 2012
CERTNM - Change of name certificate 02 February 2012
CONNOT - N/A 02 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 26 October 2005
287 - Change in situation or address of Registered Office 08 April 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 02 March 2004
225 - Change of Accounting Reference Date 04 February 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 09 April 2003
AA - Annual Accounts 24 December 2002
287 - Change in situation or address of Registered Office 06 November 2002
363s - Annual Return 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
287 - Change in situation or address of Registered Office 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.