About

Registered Number: 04766468
Date of Incorporation: 15/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB,

 

Based in Spalding in Lincolnshire, R.F. & P.M. Taylor Ltd was established in 2003. There are 3 directors listed as Taylor, Simon Robert, Taylor, Patricia Mary, Taylor, Richard Francis for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Patricia Mary 20 May 2003 - 1
TAYLOR, Richard Francis 20 May 2003 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Simon Robert 01 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AD01 - Change of registered office address 25 March 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 16 March 2019
AD01 - Change of registered office address 23 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 18 December 2014
AD01 - Change of registered office address 18 December 2014
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 06 December 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 November 2011
SH01 - Return of Allotment of shares 11 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 04 December 2009
AP03 - Appointment of secretary 10 November 2009
TM02 - Termination of appointment of secretary 12 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 26 May 2004
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
225 - Change of Accounting Reference Date 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.