R.F. & P.M. 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
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

24/02/2424 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Termination of appointment of Patricia Mary Taylor as a director on 2023-06-06

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Registration of charge 047664680001, created on 2022-04-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 15 WHEELER GATE C/O INSIGHT NOTTINGHAM NOTTINGHAMSHIRE NG1 2NA UNITED KINGDOM

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

16/03/1916 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM PO BOX NG1 2NA 15 WHEELER GATE C/O INSIGHT NOTTINGHAM NOTTINGHAMSHIRE NG1 2NA UNITED KINGDOM

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 15 WHEELER GATE INSIGHT , SUITE 209 NOTTINGHAM NOTTINGHAMSHIRE NG1 2NA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT TAYLOR / 19/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA LYNETTE TAYLOR / 19/05/2015

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR SIMON ROBERT TAYLOR

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM FAIRVIEW MAIN ROAD, EAST KEAL SPILSBY LINCOLNSHIRE PE23 4BB

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS CARLA LYNETTE TAYLOR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY TAYLOR / 06/06/2014

View Document

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1111 November 2011 01/07/11 STATEMENT OF CAPITAL GBP 101

View Document

06/06/116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/11/0910 November 2009 SECRETARY APPOINTED MR SIMON ROBERT TAYLOR

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 S366A DISP HOLDING AGM 18/06/03

View Document

27/06/0327 June 2003 S252 DISP LAYING ACC 18/06/03

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 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