MARTIN TAFFETSAUFFER BUILDING & CIVIL ENGINEERING CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Confirmation statement made on 2025-09-20 with updates |
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-09-20 with updates |
31/10/2431 October 2024 | Change of details for Martin Taffetsauffer Holdings Limited as a person with significant control on 2024-07-09 |
31/10/2431 October 2024 | Director's details changed for Mr Martin Taffetsauffer on 2024-08-14 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/09/2420 September 2024 | Registration of charge 059414570009, created on 2024-09-03 |
14/08/2414 August 2024 | Notification of Martin Taffetsauffer Holdings Limited as a person with significant control on 2024-07-09 |
02/08/242 August 2024 | Cessation of Martin Taffetsauffer as a person with significant control on 2024-07-09 |
01/07/241 July 2024 | Registered office address changed from 3 Murray Street Llanelli SA15 1AQ Wales to C/O Bevan Buckland Llp Ground Floor, Cardigan House Swansea SA7 9LA on 2024-07-01 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
27/04/2227 April 2022 | Registered office address changed from Claire Chambers 15a Station Road Llanelli SA15 1AW Wales to 3 Murray Street Llanelli SA15 1AQ on 2022-04-27 |
27/04/2227 April 2022 | Registered office address changed from C/O Charles & Co, 3 Murray Street, Llanelli Carmarthenshire SA15 1AQ to Claire Chambers 15a Station Road Llanelli SA15 1AW on 2022-04-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059414570008 |
13/03/1913 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059414570007 |
02/01/192 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059414570006 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059414570005 |
24/09/1824 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059414570004 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059414570002 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
01/09/161 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059414570003 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/09/1521 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/03/1513 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059414570002 |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059414570001 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/06/137 June 2013 | PREVEXT FROM 30/09/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/09/1227 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
27/09/1227 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TAFFET SAUFFER / 02/01/2012 |
27/06/1227 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
23/09/1123 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
23/09/1123 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TAFFET SAUFFER / 31/10/2010 |
24/06/1124 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
14/02/1114 February 2011 | COMPANY NAME CHANGED MARTIN TAFFETSAUFFER CONTRACTORS LIMITED CERTIFICATE ISSUED ON 14/02/11 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TAFFET SAUFFER / 02/10/2009 |
28/09/1028 September 2010 | APPOINTMENT TERMINATED, SECRETARY CHARLES & CO |
28/09/1028 September 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
07/06/107 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
01/10/091 October 2009 | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
06/11/086 November 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
17/10/0617 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/0612 October 2006 | NEW SECRETARY APPOINTED |
12/10/0612 October 2006 | SECRETARY RESIGNED |
12/10/0612 October 2006 | DIRECTOR RESIGNED |
12/10/0612 October 2006 | NEW DIRECTOR APPOINTED |
03/10/063 October 2006 | COMPANY NAME CHANGED MARTIN TAFFETSAUFFER BUILDING & CIVIL ENGINEERING CONTRACTORS LI MITED CERTIFICATE ISSUED ON 03/10/06 |
20/09/0620 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARTIN TAFFETSAUFFER BUILDING & CIVIL ENGINEERING CONTRACTORS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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