TAURUS HANDLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER TUCK

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL REGINALD TUCK / 01/07/2020

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MRS JENNIFER TUCK

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG CHINNERY

View Document

29/06/2029 June 2020 CESSATION OF CRAIG RICHARD CHINNERY AS A PSC

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL REGINALD TUCK / 24/06/2020

View Document

29/06/2029 June 2020 CESSATION OF STEPHANIE MARGARET CHINNERY AS A PSC

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REGINALD TUCK / 01/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 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 30 April 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD CHINNERY / 01/05/2014

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REGINALD TUCK / 03/07/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM UNIT 5, CHAPEL FARM HANSLOPE ROAD HARTWELL NORTHAMPTON NN7 2EU

View Document

23/07/1423 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR PAUL REGINALD TUCK

View Document

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 31 WESTERN DRIVE HANSLOPE MILTON KEYNES MK19 7LA UNITED KINGDOM

View Document

04/04/144 April 2014 COMPANY NAME CHANGED CNC ASSOCIATES LTD CERTIFICATE ISSUED ON 04/04/14

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD CHINNERY / 01/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 8 SWYNCOMBE GREEN HARTWELL NORTHAMPTON NN7 2JA UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/10/125 October 2012 COMPANY NAME CHANGED MK BOUNCY CASTLES LTD CERTIFICATE ISSUED ON 05/10/12

View Document

20/06/1220 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD CHINNERY / 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 COMPANY NAME CHANGED C R C 1 LTD CERTIFICATE ISSUED ON 04/04/12

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 31 WESTERN DRIVE HANSLOPE MILTON KEYNES MK19 7LA

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 30 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

30/07/1030 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD CHINNERY / 01/04/2010

View Document

30/04/0930 April 2009 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