W.S.H.TAYLOR ENGINEERING LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

19/12/2419 December 2024 Cessation of Angela Jane Taylor as a person with significant control on 2024-10-01

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

09/11/219 November 2021 Total exemption full 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

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED FIONA JOANNE KNAPPER

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1529 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART HICKIE TAYLOR / 05/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED PICKUP POWER DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 13/05/02

View Document

05/05/025 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: LONGPORT WHARF STATION STREET LONG PORT STOKE ON TRENT STAFFORDSHIRE ST6 4NA

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 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