MIKE TAYLOR LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/02/2427 February 2024 Change of details for Mr Michael Robin Taylor as a person with significant control on 2020-09-04

View Document

27/02/2427 February 2024 Director's details changed for Mr Michael Robin Taylor on 2020-09-04

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

05/11/215 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 48 CRABTREE CLOSE CRANBROOK EXETER DEVON EX5 7GA ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBIN TAYLOR / 01/10/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 6 SOUTH WING MANSION HOUSE EXMINSTER DEVON EX6 8JJ ENGLAND

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBIN TAYLOR / 29/05/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 48 CRABTREE CLOSE CRANBROOK EXETER DEVON EX5 7GA ENGLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 6 SOUTH WING, MANSION HOUSE DEVINGTON PARK EXMINSTER EXETER EX6 8UJ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBIN TAYLOR / 30/10/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBIN TAYLOR / 03/11/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

18/08/1718 August 2017 CESSATION OF CLAIRE ANNETTE TAYLOR AS A PSC

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 12 PENHAYES ROAD KENTON EXETER DEVON EX6 8NR

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TAYLOR

View Document

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

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANNETTE TAYLOR / 29/05/2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 1 FERNBANK AVENUE IVYBRIDGE DEVON PL21 9UY UNITED KINGDOM

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBIN TAYLOR / 29/05/2013

View Document

06/02/136 February 2013 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBIN TAYLOR / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANNETTE TAYLOR / 01/10/2009

View Document

09/09/099 September 2009 COMPANY NAME CHANGED TAYLOR PROPERTY MAINTENANCE SW LIMITED CERTIFICATE ISSUED ON 10/09/09

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information