TAYLOR DESIGN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/01/251 January 2025 | Confirmation statement made on 2024-11-16 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/12/2323 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/01/231 January 2023 | Registered office address changed from St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE England to P Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY on 2023-01-01 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-16 with no updates |
03/12/223 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-11-16 with updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
18/09/1818 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LYNN TAYLOR / 26/01/2018 |
08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CLIVE ROBERT TAYLOR / 26/01/2018 |
08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN LYNN TAYLOR / 26/01/2018 |
08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT TAYLOR / 26/01/2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/11/1519 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/11/1420 November 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
26/09/1426 September 2014 | DIRECTOR APPOINTED MRS SUSAN LYNN TAYLOR |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT TAYLOR / 16/01/2013 |
26/11/1326 November 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/12/1212 December 2012 | APPOINTMENT TERMINATED, SECRETARY ANGELA TAYLOR |
12/12/1212 December 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 1ST FLOOR, THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/02/1019 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT TAYLOR / 01/10/2009 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED |
21/02/0221 February 2002 | SECRETARY RESIGNED |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
19/02/0219 February 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