C M TAYLOR HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Change of details for Mr Christopher Mark Taylor as a person with significant control on 2025-02-01 |
30/05/2530 May 2025 | Director's details changed for Mr Christopher Mark Taylor on 2025-02-01 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-28 with updates |
27/06/2427 June 2024 | Director's details changed for Mr Christopher Mark Taylor on 2024-06-27 |
27/06/2427 June 2024 | Change of details for Mr Christopher Mark Taylor as a person with significant control on 2024-06-27 |
10/05/2410 May 2024 | Statement of capital on 2024-02-07 |
29/04/2429 April 2024 | Certificate of change of name |
23/03/2423 March 2024 | Certificate of change of name |
20/03/2420 March 2024 | Change of details for Mr Christopher Mark Taylor as a person with significant control on 2024-03-01 |
20/03/2420 March 2024 | Registered office address changed from Unit 1a, Alexandra Business Park Gresty Lane Shavington Crewe Cheshire CW2 5DD England to Datum House Electra Way Crewe Cheshire CW1 6ZF on 2024-03-20 |
20/03/2420 March 2024 | Director's details changed for Mr Christopher Mark Taylor on 2024-03-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with updates |
06/09/236 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-01-31 |
03/08/213 August 2021 | Change of details for Mr Christopher Mark Taylor as a person with significant control on 2021-08-03 |
03/08/213 August 2021 | Director's details changed for Mr Christopher Mark Taylor on 2021-08-03 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/04/2030 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
22/05/1922 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 54058 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/10/1812 October 2018 | CURREXT FROM 30/09/2018 TO 31/01/2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TAYLOR / 29/09/2017 |
29/09/1729 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/09/1729 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TAYLOR / 29/09/2017 |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM GRESTY LANE GRESTY NR CREWE CHESHIRE CW2 5DD ENGLAND |
More Company Information
Recently Viewed
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