CHRISTOPHER TAYLOR DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/01/2431 January 2024 Cessation of Patrick Christopher Steven Redmond as a person with significant control on 2019-07-03

View Document

31/01/2431 January 2024 Cessation of Christopher Charles Hesketh as a person with significant control on 2019-07-03

View Document

31/01/2431 January 2024 Cessation of Karl Matthew Lawton as a person with significant control on 2019-07-03

View Document

31/01/2431 January 2024 Cessation of Martin David Mason as a person with significant control on 2019-07-03

View Document

31/01/2431 January 2024 Notification of a person with significant control statement

View Document

03/02/233 February 2023 Notification of Karl Matthew Lawton as a person with significant control on 2017-07-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

12/11/2112 November 2021 Satisfaction of charge 1 in full

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHRISTOPHER STEVEN REDMOND / 21/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES HESKETH / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES HESKETH / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID MASON / 21/01/2020

View Document

31/07/1931 July 2019 ADOPT ARTICLES 03/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 ARTICLES OF ASSOCIATION

View Document

11/07/1811 July 2018 ADOPT ARTICLES 02/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MATTHEW LAWTON / 16/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

05/09/175 September 2017 ADOPT ARTICLES 01/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR KARL MATTHEW LAWTON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 ADOPT ARTICLES 03/05/2016

View Document

26/01/1626 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HESKETH / 01/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HESKETH / 01/01/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER STEVEN REDMOND / 06/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HESKETH / 06/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID MASON / 06/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID MASON / 15/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TAYLOR

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MASON / 06/01/2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0828 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/0828 April 2008 GBP IC 20000/17000 20/03/08 GBP SR 3000@1=3000

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 £ NC 5000/100000 09/06/00

View Document

03/05/013 May 2001 NC INC ALREADY ADJUSTED 09/06/00

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: DUNWOOD HOUSE FARM DUNWOOD LANE LONGSDON STOKE-ON-TRENT ST9 9QW

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 06/01/94; CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 06/01/92; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 06/01/90; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

19/08/8819 August 1988 WD 12/07/88 AD 01/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

19/07/8819 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 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