About

Registered Number: 06311929
Date of Incorporation: 13/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Damer House, Meadow Way, Wickford, Essex, SS12 9HA,

 

L Taylor Pipework Ltd was registered on 13 July 2007 with its registered office in Wickford, Essex, it's status is listed as "Active". The current directors of this organisation are Taylor, Lee James, Breeds, Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Lee James 13 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BREEDS, Angela 13 July 2007 26 April 2016 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AD01 - Change of registered office address 08 September 2020
AAMD - Amended Accounts 15 July 2020
PSC07 - N/A 20 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 August 2018
PSC01 - N/A 24 August 2018
AD01 - Change of registered office address 06 October 2017
CH01 - Change of particulars for director 06 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 06 August 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 05 September 2016
TM02 - Termination of appointment of secretary 26 April 2016
AA - Annual Accounts 28 December 2015
AD01 - Change of registered office address 12 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 24 May 2012
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 10 September 2009
225 - Change of Accounting Reference Date 20 August 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 20 November 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.