TAYLOR DESIGN ARCHITECTS LIMITED
Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Notification of Groco 406 Limited as a person with significant control on 2025-09-24 |
03/10/253 October 2025 New | Cessation of September 1981 Limited as a person with significant control on 2025-09-24 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-19 with updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Termination of appointment of Philip Michael Taylor as a director on 2024-10-25 |
08/10/248 October 2024 | Registered office address changed from 30 Manchester Road Wilmslow Cheshire SK9 1BG to Norcliffe House Station Road Wilmslow SK9 1BU on 2024-10-08 |
08/10/248 October 2024 | Change of details for September 1981 Limited as a person with significant control on 2024-10-07 |
08/10/248 October 2024 | Director's details changed for Ms Lorna Jane Griffiths on 2024-10-07 |
08/10/248 October 2024 | Director's details changed for Mr Adam Scott Dolby on 2024-10-07 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
28/03/2228 March 2022 | Change of details for September 1981 Limited as a person with significant control on 2022-03-24 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
19/06/1919 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
27/07/1727 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL TAYLOR / 07/03/2016 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
24/01/1424 January 2014 | DIRECTOR APPOINTED MR ADAM SCOTT DOLBY |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE GRIFFITHS / 27/03/2010 |
15/04/1015 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL TAYLOR / 27/03/2010 |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR ADAM DOLBY |
04/06/084 June 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: C/O TENON LIMITED, SUMNER HOUSE ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP |
19/01/0719 January 2007 | NEW SECRETARY APPOINTED |
19/01/0719 January 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
12/01/0712 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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