TAILORED RENOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Registered office address changed from Orchard House Cwm Crawnon Road Llngynidr Powys NP8 1LS Wales to Orchard House Cwm Crawnon Road Llangynidr Crickhowell NP8 1LS on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Registered office address changed from 19 Erw Bant Llangynidr Powys NP8 1LX Wales to Orchard House Cwm Crawnon Road Llngynidr Powys NP8 1LS on 2024-02-29

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Registration of charge 090410460002, created on 2023-07-24

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

20/04/2320 April 2023 Appointment of Mrs Bethan Mason as a director on 2023-04-20

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD MASON / 04/08/2017

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

06/06/196 June 2019 CESSATION OF CHRISTOPHER RUSSELL AS A PSC

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDWARD MASON

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON RUSSELL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM PEN YR ALE COTTAGE CWM CRAWNON ROAD LLANGYNIDR POWYS NP8 1LS WALES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD MASON / 01/03/2016

View Document

24/06/1624 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM SYLVERTON GLADSTONE STREET ABERTILLERY GWENT NP13 1NY

View Document

02/12/152 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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