Based in Winchester in Hampshire, Taylor Fordyce Ltd was founded on 08 January 2007, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Fordyce, Rory Peter Heddle, Sclater, William Patrick, Taylor, Peter John in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORDYCE, Rory Peter Heddle | 07 June 2010 | - | 1 |
SCLATER, William Patrick | 16 August 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Peter John | 07 June 2010 | 16 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 24 January 2020 | |
PSC04 - N/A | 31 October 2019 | |
PSC07 - N/A | 31 October 2019 | |
AP01 - Appointment of director | 31 October 2019 | |
TM02 - Termination of appointment of secretary | 31 October 2019 | |
TM01 - Termination of appointment of director | 31 October 2019 | |
AA - Annual Accounts | 22 February 2019 | |
CS01 - N/A | 11 January 2019 | |
MR04 - N/A | 22 November 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 22 January 2018 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 15 December 2016 | |
MR04 - N/A | 01 February 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 01 December 2015 | |
MR01 - N/A | 23 June 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CERTNM - Change of name certificate | 08 September 2010 | |
CERTNM - Change of name certificate | 24 August 2010 | |
CERTNM - Change of name certificate | 24 August 2010 | |
CONNOT - N/A | 24 August 2010 | |
AD01 - Change of registered office address | 09 August 2010 | |
AP01 - Appointment of director | 16 June 2010 | |
AP03 - Appointment of secretary | 16 June 2010 | |
TM01 - Termination of appointment of director | 14 June 2010 | |
TM02 - Termination of appointment of secretary | 14 June 2010 | |
AA - Annual Accounts | 23 February 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 06 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2008 | |
363a - Annual Return | 11 February 2008 | |
225 - Change of Accounting Reference Date | 07 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2008 | |
RESOLUTIONS - N/A | 22 March 2007 | |
287 - Change in situation or address of Registered Office | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
NEWINC - New incorporation documents | 08 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 June 2015 | Fully Satisfied |
N/A |
Debenture | 14 February 2011 | Fully Satisfied |
N/A |