Taylormade Induction Ltd was registered on 05 August 1988 and are based in Bakewell, it's status in the Companies House registry is set to "Active". The companies director is listed as Yeoman, Geoffrey in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YEOMAN, Geoffrey | N/A | 01 February 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
TM01 - Termination of appointment of director | 26 May 2020 | |
TM02 - Termination of appointment of secretary | 26 May 2020 | |
AD01 - Change of registered office address | 22 January 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363s - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363s - Annual Return | 31 January 2007 | |
AA - Annual Accounts | 26 January 2007 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 27 January 2003 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 19 April 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 31 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
AA - Annual Accounts | 03 February 2000 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 31 January 1999 | |
363s - Annual Return | 23 March 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 12 March 1997 | |
363s - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 02 February 1997 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 20 February 1995 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 07 March 1994 | |
AA - Annual Accounts | 13 February 1994 | |
395 - Particulars of a mortgage or charge | 02 June 1993 | |
288 - N/A | 14 April 1993 | |
288 - N/A | 14 April 1993 | |
AA - Annual Accounts | 02 February 1993 | |
363s - Annual Return | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
AA - Annual Accounts | 31 October 1991 | |
363a - Annual Return | 09 April 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 January 1991 | |
395 - Particulars of a mortgage or charge | 09 January 1991 | |
AA - Annual Accounts | 10 April 1990 | |
363 - Annual Return | 27 March 1990 | |
288 - N/A | 05 February 1990 | |
288 - N/A | 05 February 1990 | |
288 - N/A | 06 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 September 1989 | |
395 - Particulars of a mortgage or charge | 16 February 1989 | |
CERTNM - Change of name certificate | 18 January 1989 | |
CERTNM - Change of name certificate | 18 January 1989 | |
288 - N/A | 07 November 1988 | |
287 - Change in situation or address of Registered Office | 07 November 1988 | |
NEWINC - New incorporation documents | 05 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 May 1993 | Outstanding |
N/A |
Mortgage debenture | 04 January 1991 | Outstanding |
N/A |
Charge over credit balances | 26 January 1989 | Outstanding |
N/A |