TAYLER REID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Termination of appointment of Philippa Jane Reid as a director on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Lucinda Tayler as a director on 2024-09-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/12/2328 December 2023 Director's details changed for Mr Peter Tayler on 2023-12-14

View Document

28/12/2328 December 2023 Director's details changed for Lucinda Tayler on 2023-12-14

View Document

28/12/2328 December 2023 Change of details for Mr Peter Tayler as a person with significant control on 2023-12-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 ADOPT ARTICLES 15/07/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

11/12/1811 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REID / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REID / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE REID / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA TAYLER / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAYLER / 22/03/2018

View Document

02/02/182 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REID

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TAYLER

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/06/1427 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA TAYLER / 19/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLER / 19/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE REID / 19/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REID / 19/06/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN REID / 12/05/2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA REID / 12/05/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT

View Document

28/06/0728 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/04/0311 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 25 BRUTON PLACE LONDON W1X 7AB

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: 11-12 HANOVER SQUARE LONDON W1R 9HD

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92 FROM: 107 JERMYN STREET LONDON SW17 6EE

View Document

18/06/9218 June 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/06/9128 June 1991 SECRETARY RESIGNED

View Document

19/06/9119 June 1991 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