MCCARTHY AND TAYLOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Registered office address changed from 49 Woodside Business Park 49 Woodside Business Park Shore Road Birkenhead Merseyside CH41 1EP England to 49 Woodside Business Park Shore Road Birkenhead Merseyside CH41 1EP on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from 4 Kestrel Avenue Upton Wirral CH49 4PX United Kingdom to 49 Woodside Business Park 49 Woodside Business Park Shore Road Birkenhead Merseyside CH41 1EP on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

23/05/2323 May 2023 Director's details changed for Mr Joseph Mccarthy on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Jack Heskin-Taylor on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Jack Kieran Heskin-Taylor as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Joseph Mccarthy as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from Suite 14a C/O Tac Accountants, Egerton House 2 Tower Road Birkenhead CH41 1FN England to 4 Kestrel Avenue Upton Wirral CH49 4PX on 2023-05-23

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

01/12/211 December 2021 Registered office address changed from Office 15 Egerton House 2 Tower Road Birkenhead CH41 1FN England to Suite 14a C/O Tac Accountants, Egerton House 2 Tower Road Birkenhead CH41 1FN on 2021-12-01

View Document

14/06/2114 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 20 GLENWOOD DRIVE WIRRAL CH61 4UG ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 COMPANY NAME CHANGED AFFINITY PROFESSIONAL RELOCATIONS LTD CERTIFICATE ISSUED ON 17/04/20

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCCARTHY / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HESKIN-TAYLOR / 17/04/2020

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK HESKIN-TAYLOR

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MCCARTHY / 17/04/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM M8 - ROOM 7, SHIPWRIGHT HOUSE QUEENS DOCK BUSINESS CENTRE 67-83 NORFOLK STREET LIVERPOOL UNITED KINGDOM L1 0BG ENGLAND

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

17/11/1917 November 2019 REGISTERED OFFICE CHANGED ON 17/11/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HESKIN TAYLOR / 01/10/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCCARTHY / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MCCARTHY / 24/09/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR JACK HESKIN TAYLOR

View Document

02/07/192 July 2019 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