BERNARD TAYLOR PARTNERSHIP LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

06/02/256 February 2025 Director's details changed for Ms Emma Louise Cross on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Ms Emma Louise Cross on 2025-02-06

View Document

04/12/244 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Change of share class name or designation

View Document

29/11/2429 November 2024 Particulars of variation of rights attached to shares

View Document

05/11/245 November 2024 Appointment of Manuel Atkinson as a secretary on 2024-10-23

View Document

05/11/245 November 2024 Appointment of Mr Simon Dennis as a director on 2024-10-23

View Document

05/11/245 November 2024 Termination of appointment of Victoria Jane Saunders as a secretary on 2024-10-23

View Document

05/11/245 November 2024 Appointment of Ms Emma Louise Cross as a director on 2024-10-23

View Document

05/11/245 November 2024 Appointment of Ms Leanne Jayne Beirne as a director on 2024-10-23

View Document

05/11/245 November 2024 Appointment of Mr Elliot Michael Denby as a director on 2024-10-23

View Document

05/11/245 November 2024 Appointment of Kwok Ho Wan as a director on 2024-10-23

View Document

05/11/245 November 2024 Termination of appointment of Victoria Jane Saunders as a director on 2024-10-23

View Document

25/10/2425 October 2024 Registration of charge 041686090004, created on 2024-10-23

View Document

24/09/2424 September 2024 Satisfaction of charge 2 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 1 in full

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/07/2320 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PODMORE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

08/09/188 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR JOHN LEE PODMORE

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR MANUEL ATKINSON

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY COLIN SAVAGE

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MRS VICTORIA JANE SAUNDERS

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SAVAGE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KNIGHT

View Document

06/04/166 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/159 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/159 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 24

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN SAVAGE / 27/02/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE SAUNDERS / 27/02/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SAVAGE / 27/02/2015

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SAVAGE / 22/09/2014

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN SAVAGE / 22/09/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM KNIGHT

View Document

09/04/149 April 2014 SECRETARY APPOINTED MR COLIN SAVAGE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1414 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HATFIELD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SAVAGE / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HATFIELD / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER KNIGHT / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE SAUNDERS / 05/03/2010

View Document

08/03/108 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY PETER HATFIELD

View Document

07/05/087 May 2008 SECRETARY APPOINTED MALCOLM PETER KNIGHT

View Document

25/03/0825 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SAVAGE / 19/03/2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 £ NC 10000/10300 27/03/02

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company