TAYLOR, ROBERTSON & WILLETT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2016-04-14

View Document

24/07/2424 July 2024 Resolutions

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

11/10/2311 October 2023 Director's details changed for Mr John Lyon on 2023-10-11

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Statement of capital on 2023-06-09

View Document

09/06/239 June 2023 Resolutions

View Document

06/06/236 June 2023 Cessation of Neil Martin Slater as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Notification of Ics Accounting Ltd as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Cessation of Stephen Paul Slater as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Appointment of Mr John Lyon as a director on 2023-06-02

View Document

06/06/236 June 2023 Termination of appointment of Neil Martin Slater as a secretary on 2023-06-02

View Document

06/06/236 June 2023 Termination of appointment of Stephen Paul Slater as a director on 2023-06-02

View Document

06/06/236 June 2023 Termination of appointment of Neil Martin Slater as a director on 2023-06-02

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

14/10/1614 October 2016 14/04/16 STATEMENT OF CAPITAL GBP 5103

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR STEPHEN PAUL SLATER

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLETT

View Document

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

View Accounts

05/10/155 October 2015 01/10/15 NO CHANGES

View Document

20/07/1520 July 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

16/10/1416 October 2014 01/10/14 NO CHANGES

View Document

22/07/1422 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

25/10/1325 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

17/10/1217 October 2012 01/10/12 NO CHANGES

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

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

View Document

05/10/105 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RAYMOND WILLETT / 08/10/2009

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN SLATER / 08/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 GBP IC 18000/13350 28/03/08 GBP SR 4650@1=4650

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE ROBERTSON

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 NC DEC ALREADY ADJUSTED 16/05/07

View Document

30/05/0730 May 2007 NC DEC ALREADY ADJUSTED 16/05/07

View Document

30/05/0730 May 2007 NC DEC ALREADY ADJUSTED 16/05/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 £ NC 300000/200000 01/02/06

View Document

03/11/063 November 2006 £ NC 600000/500000 11/10/06

View Document

03/11/063 November 2006 £ NC 400000/300000 05/03/06

View Document

03/11/063 November 2006 £ NC 500000/400000 11/10/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 18 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AB

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/039 December 2003 NC INC ALREADY ADJUSTED 01/11/03

View Document

09/12/039 December 2003 £ NC 100000/600000 01/11

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0020 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

26/10/9926 October 1999 S386 DISP APP AUDS 18/10/99

View Document

26/10/9926 October 1999 Resolutions

View Document

26/10/9926 October 1999 Resolutions

View Document

26/10/9926 October 1999 S366A DISP HOLDING AGM 18/10/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 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