G & C 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
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM ROUND HOUSE MARSH ROAD FRITTON GREAT YARMOUTH NORFOLK NR31 9HS

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARJORIE CATHERINE TAYLOR / 26/03/2017

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN TAYLOR / 26/03/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARJORIE CATHERINE TAYLOR / 26/03/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARJORIE CATHERINE TAYLOR / 26/03/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN TAYLOR / 26/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN TAYLOR / 01/05/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM ROUNDHOUSE MARSH ROAD FRITTON GREAT YARMOUTH NORFOLK NR31 9HS ENGLAND

View Document

26/06/1426 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARJORIE CATHERINE TAYLOR / 01/05/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN TAYLOR / 01/05/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARJORIE CATHERINE TAYLOR / 01/05/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT 4, BLACKBURN INDUSTRIAL ESTATE, ENTERPRISE WAY SHERBURN IN ELMET NORTH YORKSHIRE LS25 6NA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARJORIE CATHERINE TAYLOR / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN TAYLOR / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARJORIE CATHERINE TAYLOR / 02/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/05/1227 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN TAYLOR / 28/05/2011

View Document

31/05/1131 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED CLAIRE MARJORIE CATHERINE TAYLOR

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 SHARES AGREEMENT OTC

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

10/07/0710 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/0730 May 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