A P TAYLOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

11/10/2411 October 2024 Satisfaction of charge 039580400001 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

22/01/2422 January 2024 Change of details for Mr Ross Taylor as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Ross Taylor on 2024-01-22

View Document

20/09/2320 September 2023 Director's details changed for Leon William Monger on 2023-09-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDS LU1 1QZ

View Document

06/12/196 December 2019 CESSATION OF ALAN PHILIP TAYLOR AS A PSC

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS TAYLOR / 01/08/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR IAN EVANS

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEON WILLIAM MONGER / 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEON MONGER / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEON WILLIAM MONGER / 25/07/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSS TAYLOR / 28/03/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSS TAYLOR / 08/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEON MONGER / 03/10/2012

View Document

08/04/138 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS TAYLOR / 03/10/2012

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP TAYLOR / 11/01/2013

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN TAYLOR / 11/01/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP TAYLOR / 05/04/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/04/1211 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED LEON MONGER

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS TAYLOR / 28/03/2010

View Document

06/04/106 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP TAYLOR / 28/03/2010

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED ROSS TAYLOR

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 07/04/2008

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACEY TAYLOR / 07/04/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

11/04/0611 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 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