TAYJON WELD LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

26/05/2526 May 2025 Accounts for a dormant company made up to 2025-01-27

View Document

27/01/2527 January 2025 Annual accounts for year ending 27 Jan 2025

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2023-01-27

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

27/01/2327 January 2023 Annual accounts for year ending 27 Jan 2023

View Accounts

27/01/2227 January 2022 Annual accounts for year ending 27 Jan 2022

View Accounts

06/11/216 November 2021 Accounts for a dormant company made up to 2021-01-27

View Document

27/01/2127 January 2021 Annual accounts for year ending 27 Jan 2021

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

27/01/2027 January 2020 Annual accounts for year ending 27 Jan 2020

View Accounts

22/09/1922 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

27/01/1927 January 2019 Annual accounts for year ending 27 Jan 2019

View Accounts

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/01/1827 January 2018 Annual accounts for year ending 27 Jan 2018

View Accounts

14/06/1714 June 2017 27/01/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 27 January 2016

View Document

07/06/167 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 27 January 2015

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 27 January 2014

View Document

10/06/1410 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 27 January 2013

View Document

11/06/1311 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 27 January 2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR FIRKINS

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL JONES / 15/06/2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 15 TWIXTBEARS BREDON ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5BT

View Document

15/06/1215 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 27 January 2011

View Document

27/06/1127 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CARL JONES / 02/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL JONES / 02/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR EDGAR FIRKINS / 02/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH JONES / 02/06/2010

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JONES / 13/06/2008

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET JONES / 13/06/2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 27 January 2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET JONES / 03/06/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JONES / 03/06/2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JONES / 03/06/2007

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/01/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/01/05

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/03

View Document

23/07/0223 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/02

View Document

27/06/0127 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01

View Document

06/07/006 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/00

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 27/01/98

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 27/01/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/96

View Document

07/06/957 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/95

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/94

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 21 GILLHURST ROAD HARBOURNE BIRMINGHAM B17 8QS

View Document

23/06/9423 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 27/01/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 27/01/91

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 27/01/90

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 27/01/92

View Document

12/08/9112 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 FIRST GAZETTE

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 27/01/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 27/01/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 27/01/87

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 27/01/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: 71 PERIERA ROAD HARBORNE BIRMINGHAM B17 9SA

View Document

27/01/6627 January 1966 CERTIFICATE OF INCORPORATION

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