EDWARD TAYLOR TEXTILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Second filing of Confirmation Statement dated 2022-10-24

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

03/10/223 October 2022 Cessation of Ilyas Ismail Patel as a person with significant control on 2022-09-28

View Document

03/10/223 October 2022 Notification of Edward Taylor Holdings Limited as a person with significant control on 2022-09-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

28/10/2128 October 2021 Registration of charge 078201060003, created on 2021-10-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR MUBARAK PATEL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

09/10/199 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078201060002

View Document

10/02/1510 February 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 03/01/14 STATEMENT OF CAPITAL GBP 2

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MUBARAK ISMAIL PATEL

View Document

22/11/1222 November 2012 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/11/1215 November 2012 PREVSHO FROM 31/10/2012 TO 31/01/2012

View Document

09/11/129 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 SAIL ADDRESS CREATED

View Document

09/11/129 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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