Taylor Keable LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 24, 2003)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LEGISLATOR 1566 LIMITED
TRACKGOLD LIMITED
OFFICE WORLD (ANGLIA) LIMITED
OWA GROUP LIMITED
EVERYTHING OFFICE LIMITED
Company type Private Limited Company , Active Company Number 04381989 Record last updated Tuesday, April 4, 2017 12:42:50 AM UTC Official Address The Greenhouse Quay View Business Park Barnards Way Lowestoft Suffolk Nr322hd Normanston There are 6 companies registered at this street
Postal Code NR322HD Sector Activities of head offices
Visits Document Type Publication date Download link Registry Jan 18, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 18, 2017 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry May 31, 2016 Appointment of a man as Director Financials Mar 23, 2016 Annual accounts Registry Feb 2, 2016 Annual return Registry Jan 21, 2015 Annual return 3160... Registry Jan 21, 2015 Annual return Financials Jan 7, 2015 Annual accounts Financials Jan 7, 2015 Annual accounts 4381... Registry Dec 2, 2014 Change of particulars for director Registry Dec 2, 2014 Change of particulars for director 4381... Financials May 30, 2014 Annual accounts Financials May 30, 2014 Annual accounts 4381... Registry Jan 29, 2014 Annual return Registry Jan 29, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 29, 2014 Statement of satisfaction of a charge / full / charge no 1 3160... Registry Jan 29, 2014 Annual return Registry Jan 29, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 26, 2013 Resignation of one Director Registry Nov 22, 2013 Resignation of one Finance Director and one Director (a man) Registry Aug 6, 2013 Change of accounting reference date Registry Aug 6, 2013 Change of accounting reference date 4381... Financials May 20, 2013 Annual accounts Financials May 20, 2013 Annual accounts 4381... Registry Jan 23, 2013 Annual return Registry Jan 23, 2013 Annual return 4381... Registry Jan 16, 2013 Appointment of a man as Director Registry Jan 2, 2013 Appointment of a man as Finance Director and Director Registry Jan 18, 2012 Annual return Registry Jan 18, 2012 Annual return 4381... Financials Dec 29, 2011 Annual accounts Financials Dec 29, 2011 Annual accounts 4381... Registry Jan 18, 2011 Annual return Registry Jan 18, 2011 Annual return 4381... Financials Dec 14, 2010 Annual accounts Financials Dec 14, 2010 Annual accounts 4381... Registry Jan 18, 2010 Change of location of company records to the single alternative inspection location Registry Jan 18, 2010 Notification of single alternative inspection location Registry Jan 18, 2010 Change of particulars for director Registry Jan 18, 2010 Change of particulars for director 3160... Registry Jan 18, 2010 Change of particulars for director Registry Jan 18, 2010 Annual return Registry Jan 18, 2010 Change of location of company records to the single alternative inspection location Registry Jan 18, 2010 Notification of single alternative inspection location Registry Jan 18, 2010 Change of particulars for director Financials Jan 2, 2010 Annual accounts Financials Jan 2, 2010 Annual accounts 4381... Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge 4381... Registry Nov 10, 2009 Particulars of a mortgage or charge Registry Oct 30, 2009 Particulars of a mortgage or charge 4381... Registry Oct 27, 2009 Particulars of a mortgage or charge Registry Oct 23, 2009 Change of particulars for director Registry Apr 1, 2009 Appointment of a woman as Director Registry Apr 1, 2009 Appointment of a woman Financials Mar 19, 2009 Annual accounts Financials Mar 19, 2009 Annual accounts 4381... Registry Feb 24, 2009 Resignation of a director Registry Feb 23, 2009 Resignation of a secretary Registry Feb 13, 2009 Register of members Registry Feb 12, 2009 Register of members 3160... Registry Feb 10, 2009 Resignation of one Secretary (a man) Registry Feb 10, 2009 Resignation of one Accountant and one Director (a man) Registry Jan 21, 2009 Annual return Registry Jan 21, 2009 Annual return 4381... Registry Oct 3, 2008 Change in situation or address of registered office Registry Oct 3, 2008 Change in situation or address of registered office 4381... Registry May 19, 2008 Company name change Registry May 19, 2008 Company name change 3160... Registry May 17, 2008 Change of name certificate Registry May 17, 2008 Change of name certificate 4381... Registry Jan 25, 2008 Annual return Registry Jan 25, 2008 Annual return 4381... Registry Jan 12, 2008 Particulars of a mortgage or charge Financials Dec 29, 2007 Annual accounts Financials Dec 29, 2007 Annual accounts 4381... Registry Sep 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4381... Registry Jan 24, 2007 Notice of change of directors or secretaries or in their particulars Registry Jan 24, 2007 Notice of change of directors or secretaries or in their particulars 3160... Registry Jan 24, 2007 Notice of change of directors or secretaries or in their particulars Registry Jan 24, 2007 Annual return Registry Jan 24, 2007 Notice of change of directors or secretaries or in their particulars Financials Dec 28, 2006 Annual accounts Financials Dec 28, 2006 Annual accounts 4381... Registry Sep 5, 2006 Appointment of a director Registry Sep 1, 2006 Appointment of a man as Director and Sales Manager Financials Jan 30, 2006 Annual accounts Financials Jan 30, 2006 Annual accounts 4381... Registry Jan 18, 2006 Annual return Registry Jan 18, 2006 Annual return 4381... Registry Dec 1, 2005 Resignation of a director Registry Dec 1, 2005 Resignation of a director 4381... Registry Dec 1, 2005 Appointment of a secretary Registry Nov 8, 2005 Appointment of a man as Secretary Registry Nov 8, 2005 Resignation of one Chartered Accountant and one Director (a man) Registry Oct 14, 2005 Appointment of a director Registry Oct 3, 2005 Appointment of a man as Accountant and Director Registry Feb 15, 2005 Annual return Registry Feb 15, 2005 Annual return 4381...