TAYLOR DESIGN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

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

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

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

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

03/12/223 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

18/09/1818 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LYNN TAYLOR / 26/01/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE ROBERT TAYLOR / 26/01/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN LYNN TAYLOR / 26/01/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT TAYLOR / 26/01/2018

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

20/11/1420 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MRS SUSAN LYNN TAYLOR

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT TAYLOR / 16/01/2013

View Document

26/11/1326 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA TAYLOR

View Document

12/12/1212 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

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

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT TAYLOR / 01/10/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 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