T C & N 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
24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Registration of charge 054226590003, created on 2023-07-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Appointment of James Britton as a director on 2023-01-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Cessation of Nicholas Taylor as a person with significant control on 2020-03-18

View Document

26/04/2226 April 2022 Notification of Home Farm (Shropshire) Ltd as a person with significant control on 2020-03-18

View Document

26/04/2226 April 2022 Cessation of Barbara Taylor as a person with significant control on 2020-03-18

View Document

26/04/2226 April 2022 Director's details changed for Mrs Vicky Jane Taylor on 2022-04-26

View Document

26/04/2226 April 2022 Cessation of Thomas Christopher Taylor as a person with significant control on 2020-03-18

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 ADOPT ARTICLES 18/03/2020

View Document

14/12/2014 December 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 ADOPT ARTICLES 09/09/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS VICKY JANE TAYLOR

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

18/09/1718 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054226590002

View Document

06/05/156 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 11/04/2014

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1325 October 2013 ADOPT ARTICLES 23/07/2013

View Document

03/05/133 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 ADOPT ARTICLES 31/05/2012

View Document

11/05/1211 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER TAYLOR / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 01/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 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