C.J. TAFFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-10-20 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

27/07/2127 July 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 162 DOCK STREET FLEETWOOD LANCASHIRE FY7 6JB

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY IAN MCNAMARA

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

07/04/187 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

26/04/1726 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL MCNAMARA / 25/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL MCNAMARA / 25/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN TAFFT / 25/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: C/O DOWNHAM MORRIS MAYER CO 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2WU

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 24/10/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/97

View Document

07/10/977 October 1997 S386 DIS APP AUDS 24/09/97

View Document

07/10/977 October 1997 S252 DISP LAYING ACC 24/09/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

25/10/9525 October 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 265 HIGH STREET DORKING SURREY RH4 1RL

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

10/03/9410 March 1994 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/03/9410 March 1994 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: 83, SOUTH STREET DORKING SURREY RH4 2JU

View Document

10/02/9310 February 1993 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/02/9310 February 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 50, WEST STREET FARNHAM SURREY GU9 7DX.

View Document

07/01/937 January 1993 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 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