MCCARTHY TAYLOR TRUSTEES LTD

Company Documents

DateDescription
14/05/2514 May 2025 Satisfaction of charge 038739380024 in full

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

12/12/2412 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Change of details for Ms Katie Frost as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mrs Ginette Elizabeth Getting on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Ms Katie Frost on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mccarthy Taylor Consulting Limited as a person with significant control on 2024-07-05

View Document

15/03/2415 March 2024 Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU to Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS on 2024-03-15

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Cessation of Elizabeth Helen Taylor as a person with significant control on 2024-02-12

View Document

21/02/2421 February 2024 Cessation of Paul Adrian Taylor as a person with significant control on 2024-02-12

View Document

21/02/2421 February 2024 Notification of Mccarthy Taylor Consulting Limited as a person with significant control on 2024-02-12

View Document

21/02/2421 February 2024 Notification of Katie Frost as a person with significant control on 2024-02-12

View Document

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

View Accounts

30/11/2330 November 2023 Satisfaction of charge 038739380017 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 038739380019 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 038739380018 in full

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Registration of charge 038739380032, created on 2023-07-18

View Document

19/07/2319 July 2023 Registration of charge 038739380031, created on 2023-07-18

View Document

19/07/2319 July 2023 Registration of charge 038739380034, created on 2023-07-18

View Document

19/07/2319 July 2023 Registration of charge 038739380033, created on 2023-07-18

View Document

21/04/2321 April 2023 Registration of charge 038739380029, created on 2023-04-20

View Document

21/04/2321 April 2023 Registration of charge 038739380030, created on 2023-04-20

View Document

09/01/239 January 2023 Registration of charge 038739380028, created on 2022-12-23

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

26/09/2226 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

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

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

View Accounts

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MRS GINNETTE ELLIZABETH GETTING

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINNETTE ELLIZABETH GETTING / 01/11/2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE COLLINS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HADEN

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038739380009

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038739380009

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/12/103 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

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

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR PHILIP SIMON HADEN

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR STEPHEN WALKLETT

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE TAYLOR

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY HILARY DAVIES

View Document

04/03/104 March 2010 SECRETARY APPOINTED MISS MARTINE HAYDEN

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 09/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLLINS / 09/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL TAYLOR / 09/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY GAYNOR DAVIES / 09/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/0811 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 COMPANY NAME CHANGED MCCARTHY TAYLOR (GENERAL) LIMITE D CERTIFICATE ISSUED ON 09/06/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: G OFFICE CHANGED 01/05/02 116 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EJ

View Document

06/12/016 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: G OFFICE CHANGED 22/11/99 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED MCCARTHY TAYLOR (BROKERS) LIMITE D CERTIFICATE ISSUED ON 17/11/99

View Document

09/11/999 November 1999 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