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.
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 |
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 |