NEIL 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
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Simon Chambers as a director on 2021-01-02

View Document

06/10/216 October 2021 Termination of appointment of Simon Chambers as a secretary on 2021-01-02

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

06/10/216 October 2021 Change of details for Mr Neil Anthony Taylor as a person with significant control on 2021-01-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY TAYLOR / 22/09/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY TAYLOR / 22/09/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY TAYLOR / 22/09/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM BEDE HOUSE BIGHTON HILL ROPLEY ALRESFORD HAMPSHIRE SO24 9SQ

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHAMBERS / 22/09/2019

View Document

11/10/1911 October 2019 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHAMBERS / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY TAYLOR / 22/09/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHAMBERS / 22/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

09/09/179 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032536300001

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/11/1417 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY TAYLOR / 24/09/2012

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHAMBERS / 24/09/2012

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O E14 4EG 2501 NO 1 WEST INDIA QUAY HERTSMERE ROAD LONDON E14 4EG UNITED KINGDOM

View Document

24/10/1324 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHAMBERS / 24/09/2012

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 2501 NO 1 WEST INDIA QUAY HERTSMERE ROAD LONDON E14 4EF

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/09/1125 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHAMBERS / 23/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY TAYLOR / 23/09/2010

View Document

07/06/107 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

07/11/097 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 25-01 NO1 WEST INDIA QUAY LONDON E14 4EF

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: LODGE COTTAGE WORMLEY HILL WORMLEY GODALMING SURREY GU8 5TR

View Document

14/09/9914 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: 46/48 NELSON ROAD TUNBRIDGE WELLS KENT TN2 5AN

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 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