TAILOR CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

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

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

22/09/2322 September 2023 Registered office address changed from The Coach House 29 Kedleston Road Derby DE22 1FL England to Top Lock Studio Navigation Yard Newark NG24 4TN on 2023-09-22

View Document

26/07/2326 July 2023 Cessation of Paul John Stanton as a person with significant control on 2023-07-01

View Document

26/07/2326 July 2023 Termination of appointment of Paul John Stanton as a director on 2023-07-26

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

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

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 COMPANY NAME CHANGED GUY TAYLOR DEVELOPMENTS LTD CERTIFICATE ISSUED ON 15/07/20

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM TOP LOCK STUDIO NAVIGATION YARD NEWARK NG24 4TN UNITED KINGDOM

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN STANTON

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAM RODGERS

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 CESSATION OF MICHAEL ROBERT FAULKNER AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAULKNER

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

12/01/1912 January 2019 DIRECTOR APPOINTED MR MATTHEW FOUNTAIN

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR KEITH WILLIAM RODGERS

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR PAUL JOHN STANTON

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 80 STATION ROAD MICKLEOVER DERBY DERBYSHIRE DE3 9GJ ENGLAND

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED DERBYSHIRE HERITAGE LTD CERTIFICATE ISSUED ON 10/01/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 COMPANY NAME CHANGED BRETBY POTTERY LIMITED CERTIFICATE ISSUED ON 15/09/17

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SOMERS

View Document

14/09/1714 September 2017 CESSATION OF JOHN SOMERS AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN SOMERS

View Document

05/09/165 September 2016 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