TAYLOR,MAXWELL & CO.LIMITED

Company Documents

DateDescription
30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

08/07/248 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

21/03/2421 March 2024 Termination of appointment of Catherine Anne Scarlett as a director on 2023-12-31

View Document

21/03/2421 March 2024 Termination of appointment of Robin Thompson as a director on 2023-12-31

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/12/2329 December 2023

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

18/10/2318 October 2023 Registration of charge 004767490013, created on 2023-10-10

View Document

11/04/2311 April 2023 Termination of appointment of Deborah Margaret French as a director on 2023-03-31

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Appointment of Mr Kenny Hirst-Sewell as a director on 2022-04-01

View Document

24/11/2224 November 2022 Termination of appointment of Kenny Hirst Sewell as a director on 2022-03-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

20/05/2220 May 2022 Appointment of Mr Kenny Hirst-Sewell as a director on 2022-04-01

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Termination of appointment of Thomas George Hill as a director on 2021-10-01

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

01/10/211 October 2021 Registration of charge 004767490012, created on 2021-09-24

View Document

09/08/219 August 2021 Appointment of Mr Alexander Moffat as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Mark Phillips as a secretary on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Michael David Gant as a director on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Mark Phillips as a director on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Anthony John Hammond as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Alan Jonathan Simpson as a director on 2021-06-30

View Document

01/07/211 July 2021 Satisfaction of charge 004767490011 in full

View Document

01/07/211 July 2021 Satisfaction of charge 9 in full

View Document

01/07/211 July 2021 Satisfaction of charge 8 in full

View Document

01/07/211 July 2021 Satisfaction of charge 5 in full

View Document

01/07/211 July 2021 Satisfaction of charge 4 in full

View Document

01/07/211 July 2021 Satisfaction of charge 10 in full

View Document

10/12/1410 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SAWYER

View Document

03/12/123 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MEARS

View Document

02/12/112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR ANTHONY JOHN HAMMOND

View Document

13/12/0913 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MEARS / 22/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUDGE / 22/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCMILLAN / 22/11/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK PHILLIPS / 22/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SAWYER / 22/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID DOWNES / 22/11/2009

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILLIPS / 22/11/2009

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY RESIGNED MARK PHILLIPS

View Document

27/11/0827 November 2008 DIRECTOR RESIGNED MARK PHILLIPS

View Document

11/08/0811 August 2008 DIRECTOR RESIGNED CLIVE MATHEWS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PAUL MEARS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR MARK PHILLIPS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR MARK PHILLIPS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/07/0621 July 2006 FIN ASSIST IN SHARE ACQ 07/07/06 DIRECTORS AUTHORITY 07/07/06

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

08/12/028 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 ADOPTARTICLES07/01/00

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

28/11/9728 November 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9616 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

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

12/12/9412 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 07/12/93 FULL LIST NOF

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: G OFFICE CHANGED 18/01/90 TAYLOR MAXWELL HOUSE 21/23 CLARE STREET BRISTOL BS1 1TZ

View Document

18/01/9018 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

07/12/887 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/12/8611 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 NEW DIRECTOR APPOINTED

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