Henry Taylor (Outfitters) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 19, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 01246192
Record last updated Friday, June 27, 2014 3:10:36 PM UTC
Official Address Lygon House 50 London Road
Region BromleyLondon, England
Sector Retail sale of clothing in specialised stores

Charts

Visits

HENRY TAYLOR (OUTFITTERS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-62024-901234
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 19, 2014 Striking-off action suspended Striking-off action suspended
Registry May 13, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Dec 5, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 30, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 26, 2013 Striking-off action suspended Striking-off action suspended
Registry Sep 10, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Aug 28, 2013 Striking off application by a company Striking off application by a company
Financials Aug 19, 2013 Annual accounts Annual accounts
Registry Aug 14, 2013 Resignation of one Director Resignation of one Director
Registry Aug 14, 2013 Resignation of one Director 1246... Resignation of one Director 1246...
Registry Aug 13, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 9, 2013 Resignation of one Director Resignation of one Director
Registry Aug 1, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 31, 2013 Resignation of 3 people: 2 women and a man Resignation of 3 people: 2 women and a man
Registry May 9, 2013 Annual return Annual return
Registry Sep 27, 2012 Resignation of one Retailer and one Director (a man) Resignation of one Retailer and one Director (a man)
Registry Sep 27, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Sep 27, 2012 Resignation of one Director Resignation of one Director
Registry Jul 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Apr 5, 2012 Annual accounts Annual accounts
Registry Apr 3, 2012 Annual return Annual return
Registry Apr 4, 2011 Annual return 1246... Annual return 1246...
Financials Mar 2, 2011 Annual accounts Annual accounts
Registry Oct 29, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 29, 2010 Resignation of one Director Resignation of one Director
Registry Oct 18, 2010 Resignation of a woman Resignation of a woman
Registry Oct 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 22, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 2010 Annual return Annual return
Financials Mar 11, 2010 Annual accounts Annual accounts
Registry Jul 22, 2009 Annual return Annual return
Financials Apr 28, 2009 Annual accounts Annual accounts
Registry Aug 18, 2008 Annual return Annual return
Financials Mar 13, 2008 Annual accounts Annual accounts
Registry May 8, 2007 Annual return Annual return
Financials Mar 20, 2007 Annual accounts Annual accounts
Registry Mar 13, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 11, 2006 Annual accounts Annual accounts
Registry Mar 31, 2006 Annual return Annual return
Registry Feb 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Feb 28, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 10, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 10, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Aug 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 3, 2005 Resignation of a director Resignation of a director
Registry Apr 28, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2005 Annual return Annual return
Registry Feb 28, 2005 Resignation of one Outfitter and one Director (a man) Resignation of one Outfitter and one Director (a man)
Financials Feb 11, 2005 Annual accounts Annual accounts
Registry Apr 14, 2004 Annual return Annual return
Financials Feb 23, 2004 Annual accounts Annual accounts
Registry Apr 12, 2003 Annual return Annual return
Financials Mar 5, 2003 Annual accounts Annual accounts
Financials Jul 30, 2002 Annual accounts 1246... Annual accounts 1246...
Registry Jul 4, 2002 Annual return Annual return
Financials May 9, 2001 Annual accounts Annual accounts
Registry May 2, 2001 Annual return Annual return
Financials Sep 14, 2000 Annual accounts Annual accounts
Registry May 9, 2000 Annual return Annual return
Financials Sep 14, 1999 Annual accounts Annual accounts
Registry Apr 20, 1999 Annual return Annual return
Financials Sep 18, 1998 Annual accounts Annual accounts
Registry Apr 30, 1998 Annual return Annual return
Financials Sep 12, 1997 Annual accounts Annual accounts
Registry Apr 30, 1997 Annual return Annual return
Registry Jan 8, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 8, 1997 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 4, 1996 Annual return Annual return
Financials Mar 5, 1996 Annual accounts Annual accounts
Registry Apr 12, 1995 Annual return Annual return
Financials Apr 6, 1995 Annual accounts Annual accounts
Registry Jul 12, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jul 12, 1994 Annual accounts Annual accounts
Registry Jun 1, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 1, 1994 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 8, 1994 Annual return Annual return
Financials May 7, 1993 Annual accounts Annual accounts
Registry Apr 4, 1993 Director's particulars changed Director's particulars changed
Registry Apr 4, 1993 Annual return Annual return
Registry May 5, 1992 Director's particulars changed Director's particulars changed
Registry May 5, 1992 Annual return Annual return
Financials May 5, 1992 Annual accounts Annual accounts
Registry Apr 5, 1992 Six appointments: 3 women and 3 men,: 3 women and 3 men Six appointments: 3 women and 3 men,: 3 women and 3 men
Registry Oct 22, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials May 12, 1991 Annual accounts Annual accounts
Registry Apr 25, 1991 Annual return Annual return
Registry Dec 1, 1990 Resignation of one Retailer and one Director (a man) Resignation of one Retailer and one Director (a man)
Registry Oct 1, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry May 18, 1990 Notice of new accounting reference date given during the course of an accounting reference period 1246... Notice of new accounting reference date given during the course of an accounting reference period 1246...
Financials May 16, 1990 Annual accounts Annual accounts
Registry May 16, 1990 Annual return Annual return
Financials Sep 12, 1989 Annual accounts Annual accounts
Registry Sep 8, 1989 Annual return Annual return
Registry May 26, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials May 26, 1988 Annual accounts Annual accounts
Registry May 26, 1988 Annual return Annual return
Registry Apr 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 12, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 12, 1988 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)