TAYLOR CONSTRUCTION CONTRACTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW ATKINSON / 30/09/2019

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANDREW ATKINSON

View Document

24/06/1924 June 2019 CESSATION OF KENNETH WILLIAM TAYLOR AS A PSC

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR THOMAS ANDREW ATKINSON

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/07/1714 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT TAYLOR / 31/07/2010

View Document

25/05/1125 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM TAYLOR / 31/07/2010

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 27/02/10 NO CHANGES

View Document

02/12/092 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 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