TAYLER & FLETCHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Change of share class name or designation

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

16/06/2316 June 2023 Change of details for Mr John Matthew Harvey as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr John Matthew Harvey on 2023-06-16

View Document

15/06/2315 June 2023 Notification of Adrian John Cannon as a person with significant control on 2021-01-01

View Document

15/06/2315 June 2023 Notification of John Matthew Harvey as a person with significant control on 2021-01-01

View Document

15/06/2315 June 2023 Director's details changed for Mr John Matthew Harvey on 2021-12-06

View Document

15/06/2315 June 2023 Change of details for Mr John Matthew Harvey as a person with significant control on 2021-12-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Termination of appointment of Charles Henry Arkell as a director on 2021-10-01

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

09/07/219 July 2021 Cessation of Tayler & Fletcher Llp as a person with significant control on 2020-10-31

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-01-01

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-01-01

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-01-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLER & FLETCHER LLP

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM BAGNALL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/167 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 SECRETARY APPOINTED MR EDWARD WILLIAM BAGNALL

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES ARKELL

View Document

09/07/159 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/07/1316 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/138 January 2013 COMPANY NAME CHANGED TAYLER & FLETCHER LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

08/01/138 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/07/1012 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 COMPANY NAME CHANGED HUMBERTS COTSWOLD LIMITED CERTIFICATE ISSUED ON 26/10/09

View Document

18/10/0918 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/08/0917 August 2009 GENERAL COMPANY ACTIVITIES 22/12/2008

View Document

08/08/098 August 2009 S-DIV

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES ARKELL / 01/06/2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUSBAND

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BAGNALL / 01/06/2009

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES ARKELL / 01/06/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 71 CASTLE STREET SALISBURY WILTSHIRE SP1 3SP

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MR CHARLES HENRY ARKELL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW GOLDING

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MR JOHN CHARLES HUSBAND

View Document

08/08/088 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED HUMBERTS LIMITED CERTIFICATE ISSUED ON 31/10/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED WAVEPULSE LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

09/12/029 December 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: HIGHFIELD COURT TOLLGATE CHANDERS FORD HAMPSHIRE SO53 3TY

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 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