About

Registered Number: 06668743
Date of Incorporation: 08/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

 

Founded in 2008, Seymour Taylor Audit Ltd has its registered office in High Wycombe in Buckinghamshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMPDEN LEGAL PLC 08 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
PSC07 - N/A 17 July 2020
PSC01 - N/A 17 July 2020
PSC01 - N/A 17 July 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 13 August 2019
AP01 - Appointment of director 01 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 August 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
PSC04 - N/A 09 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 10 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 18 August 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
RESOLUTIONS - N/A 15 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
CERTNM - Change of name certificate 20 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
225 - Change of Accounting Reference Date 09 October 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.