About

Registered Number: 05397885
Date of Incorporation: 18/03/2005 (19 years ago)
Company Status: Active
Registered Address: Catton House 17 Martin Croft, Silkstone, Barnsley, South Yorkshire, S75 4JS

 

Taylor Construction Yorkshire Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Taylor, Kevin Peter, Taylor, Aileen, Taylor, David Michael. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Kevin Peter 18 March 2005 - 1
TAYLOR, Aileen 18 March 2005 09 March 2013 1
TAYLOR, David Michael 16 March 2007 26 February 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 July 2020
CS01 - N/A 12 May 2020
RESOLUTIONS - N/A 20 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 18 March 2019
AA01 - Change of accounting reference date 15 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 24 January 2017
MR04 - N/A 29 March 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 10 April 2013
AA01 - Change of accounting reference date 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
353 - Register of members 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 03 April 2006
353 - Register of members 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.