D, R & A TAYLOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 23/06/2523 June 2025 | Change of details for Rodney Taylor as a person with significant control on 2025-06-23 |
| 23/06/2523 June 2025 | Director's details changed for Andrew William Taylor on 2025-06-23 |
| 23/06/2523 June 2025 | Director's details changed for Rodney Taylor on 2025-06-23 |
| 23/06/2523 June 2025 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-23 |
| 23/06/2523 June 2025 | Secretary's details changed for Christine Taylor on 2025-06-23 |
| 23/06/2523 June 2025 | Change of details for Andrew William Taylor as a person with significant control on 2025-06-23 |
| 23/06/2523 June 2025 | Secretary's details changed for Christine Taylor on 2025-06-23 |
| 11/04/2511 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-03-11 |
| 11/03/2411 March 2024 | Director's details changed for Rodney Taylor on 2024-03-11 |
| 11/03/2411 March 2024 | Change of details for Rodney Taylor as a person with significant control on 2024-03-11 |
| 11/03/2411 March 2024 | Change of details for Andrew William Taylor as a person with significant control on 2024-03-11 |
| 11/03/2411 March 2024 | Secretary's details changed for Christine Taylor on 2024-03-11 |
| 11/03/2411 March 2024 | Director's details changed for Andrew William Taylor on 2024-03-11 |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/04/1626 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/04/1212 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/04/111 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
| 16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY TAYLOR / 07/04/2010 |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM TAYLOR / 07/04/2010 |
| 07/04/107 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 07/04/2010 |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
| 17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/04/087 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
| 15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 11/04/0711 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
| 11/04/0711 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 04/04/064 April 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
| 21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 09/04/059 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
| 25/03/0425 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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