TAYLOR AND JEFFERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-10-22 |
18/10/2418 October 2024 | Appointment of Mr Robert Jeff Powell as a director on 2024-10-02 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
24/05/2424 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
06/04/236 April 2023 | Micro company accounts made up to 2022-10-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
06/01/226 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
01/12/201 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN KEITH JEFFERY / 25/07/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM FLAT 4 46 PARLIAMENT HILL LONDON NW3 2TL |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
08/07/168 July 2016 | COMPANY NAME CHANGED 46 PARLIAMENT HILL FREEHOLD LIMITED CERTIFICATE ISSUED ON 08/07/16 |
08/07/168 July 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | APPOINTMENT TERMINATED, SECRETARY R & B BARNES LIMITED |
02/12/122 December 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM NEWTON HOUSE 50 VINEYARD PATH MORTLAKE LONDON SW14 8ET ENGLAND |
26/07/1226 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 15/17 CHURCH ROAD BARNES LONDON SW13 9HG |
17/10/1117 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
19/07/1119 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
15/10/1015 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
27/07/1027 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
29/10/0929 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JEFFERY / 27/10/2009 |
29/10/0929 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & B BARNES LIMITED / 27/10/2009 |
11/05/0911 May 2009 | 31/10/08 TOTAL EXEMPTION FULL |
03/12/083 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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