CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 023225710010, created on 2025-04-11

View Document

26/11/2426 November 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

05/01/245 January 2024 Termination of appointment of Thomas Damian Ely as a director on 2023-12-31

View Document

05/01/245 January 2024 Appointment of Andrew Frank Rice as a director on 2023-12-31

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Secretary's details changed for Charles Taylor Adminstration Services Limited on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Charles Taylor Adjusting Limited as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09

View Document

29/09/2329 September 2023 Termination of appointment of Simon Edward Hammon Smith as a director on 2023-09-29

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Registration of charge 023225710009, created on 2021-07-22

View Document

22/07/2122 July 2021 Satisfaction of charge 023225710008 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023225710007

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED / 11/04/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / KLA HOLDINGS LIMITED / 11/04/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM STANDARD HOUSE ESSEX STREET LONDON WC2R 3AA

View Document

13/11/1713 November 2017 ARTICLES OF ASSOCIATION

View Document

13/11/1713 November 2017 ALTER ARTICLES 02/11/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK LINEEN

View Document

06/11/176 November 2017 CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLA HOLDINGS LIMITED

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023225710006

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED KNOWLES LOSS ADJUSTERS LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR THOMAS DAMIAN ELY

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR MARK LLOYD DAVIES

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 2 KENNELWOOD ROAD COMBERBACH NORTHWICH CHESHIRE CW9 6QQ

View Document

11/06/1411 June 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK LINEEN

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/02/141 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

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

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD HAMMON SMITH / 01/11/2009

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: VISTORM HOUSE 3200 DARESBURY PARK, DARESBURY WARRINGTON CHESHIRE WA4 4BU

View Document

28/03/0628 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0617 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 AUDITOR'S RESIGNATION

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: LANGDALE HOUSE GADBROOK BUSINESS CENTRE RUDHEATH NORTHWICH CHESHIRE CW9 7UL

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ADOPT MEM AND ARTS 20/04/98

View Document

02/03/982 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: WARDLE HOUSE KING STREET KNUTSFORD CHESHIRE WA16 6PD

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/08/9514 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 SECRETARY RESIGNED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 COMPANY NAME CHANGED JAMES R KNOWLES DESIGN LIMITED CERTIFICATE ISSUED ON 21/12/92

View Document

27/11/9227 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

27/11/9227 November 1992 EXEMPTION FROM APPOINTING AUDITORS 13/11/92

View Document

17/11/9217 November 1992 SECRETARY RESIGNED

View Document

17/11/9217 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 SECRETARY RESIGNED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 EXEMPTION FROM APPOINTING AUDITORS 01/03/92

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/03/899 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/896 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/03/892 March 1989 COMPANY NAME CHANGED RODOPEN LIMITED CERTIFICATE ISSUED ON 03/03/89

View Document

27/02/8927 February 1989 ALTER MEM AND ARTS 310189

View Document

28/11/8828 November 1988 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