FRANK TAYLOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

03/04/253 April 2025 Change of details for Mr John Joseph Taylor as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mr John Joseph Taylor as a person with significant control on 2025-04-02

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

04/04/244 April 2024 Change of details for Mr John Joseph Taylor as a person with significant control on 2024-03-31

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Registered office address changed from Crofton Hall Farm Crofton, Thursby Carlisle CA5 6QB England to The Pastures East Park Crofton, Thursby Carlisle CA5 6QE on 2023-11-27

View Document

24/11/2324 November 2023 Director's details changed for John Joseph Taylor on 2023-11-24

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Registered office address changed from High Whinnow Farm, Thursby Carlisle Cumbria CA5 6QL to Crofton Hall Farm Crofton, Thursby Carlisle CA5 6QB on 2022-10-17

View Document

16/10/2216 October 2022 Director's details changed for John Joseph Taylor on 2022-10-01

View Document

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

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

21/10/1921 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARY TAYLOR

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY MARY TAYLOR

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH TAYLOR / 06/04/2016

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062047080001

View Document

24/04/1524 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MRS MARY CHRISTINE TAYLOR

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK TAYLOR

View Document

07/04/117 April 2011 SAIL ADDRESS CHANGED FROM: C/O DODD & CO FIFTEEN MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH TAYLOR / 05/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MUSGRAVE TAYLOR / 05/04/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 S366A DISP HOLDING AGM 05/04/07

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 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