TAYLOR CONSTRUCTION CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
22/10/2422 October 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW ATKINSON / 30/09/2019 |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANDREW ATKINSON |
24/06/1924 June 2019 | CESSATION OF KENNETH WILLIAM TAYLOR AS A PSC |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR THOMAS ANDREW ATKINSON |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/11/1825 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/07/1714 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
06/12/126 December 2012 | 28/02/12 TOTAL EXEMPTION FULL |
26/11/1226 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR |
12/03/1212 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
04/11/114 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT TAYLOR / 31/07/2010 |
25/05/1125 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM TAYLOR / 31/07/2010 |
01/12/101 December 2010 | 28/02/10 TOTAL EXEMPTION FULL |
15/03/1015 March 2010 | 27/02/10 NO CHANGES |
02/12/092 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
26/03/0926 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
09/09/089 September 2008 | RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
06/06/076 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
13/03/0713 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
27/07/0527 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/057 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
30/11/0430 November 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04 |
06/05/046 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
06/03/046 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | NEW DIRECTOR APPOINTED |
12/03/0212 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/0211 March 2002 | SECRETARY RESIGNED |
11/03/0211 March 2002 | DIRECTOR RESIGNED |
07/03/027 March 2002 | 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