TAYLOR BIDDLE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Resolutions

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

23/08/2323 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2021-04-30

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

26/07/2126 July 2021 Second filing for the appointment of Mr Hasan Habib Akhtar as a director

View Document

25/07/2125 July 2021 Change of share class name or designation

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

14/07/2114 July 2021 Appointment of Mr Hassan Habib Akhtar as a director on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLHA LAC / 11/11/2016

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 45 LIMES RD TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8RD

View Document

23/05/1423 May 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MRS TRACEY MICHELLE CRANE

View Document

01/04/141 April 2014 03/02/14 STATEMENT OF CAPITAL GBP 300000

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED VISUAL DYSLEXIA SOLUTIONS LTD CERTIFICATE ISSUED ON 28/03/14

View Document

11/03/1411 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/144 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/144 March 2014 CHANGE OF NAME 31/01/2014

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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