ROBERT 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
06/02/256 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Previous accounting period shortened from 2023-06-27 to 2023-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

29/11/2329 November 2023 Notification of Robert Taylor (Group) Limited as a person with significant control on 2023-10-30

View Document

28/11/2328 November 2023 Cessation of Tracey Jane Taylor as a person with significant control on 2023-10-30

View Document

28/11/2328 November 2023 Cessation of Robert David Rory Taylor as a person with significant control on 2023-10-30

View Document

19/10/2319 October 2023 Notification of Robert David Rory Taylor as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mrs Tracey Jane Taylor as a person with significant control on 2023-10-19

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-27

View Document

27/06/2327 June 2023 Current accounting period shortened from 2022-06-28 to 2022-06-27

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

18/04/2318 April 2023 Change of name notice

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

24/09/2124 September 2021 Appointment of Mr Robert David Rory Taylor as a director on 2021-09-24

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Certificate of change of name

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

27/09/1927 September 2019 PREVEXT FROM 30/12/2018 TO 29/06/2019

View Document

27/09/1927 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

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

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

27/09/1827 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

05/12/175 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074926130003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074926130002

View Document

28/09/1628 September 2016 PREVSHO FROM 30/01/2016 TO 31/12/2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074926130001

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

29/10/1429 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

16/09/1416 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

28/10/1328 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/10/1214 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/03/112 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROOK

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MRS TRACY JANE TAYLOR

View Document

14/01/1114 January 2011 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