About

Registered Number: 04929786
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Seaton Cote, Branthwaite Lane, Seaton, Workington, Cumbria, CA14 1HD

 

Taylor's Joinery & Plastics Ltd was registered on 13 October 2003 with its registered office in Workington, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Julia 06 April 2013 - 1
TAYLOR, Scott Mulcaster 13 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Julia 06 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 26 July 2013
AP03 - Appointment of secretary 07 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 21 October 2010
AD04 - Change of location of company records to the registered office 21 October 2010
SH01 - Return of Allotment of shares 10 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 28 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 23 October 2007
CERTNM - Change of name certificate 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 28 March 2007
395 - Particulars of a mortgage or charge 21 November 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.