TAYLOR 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 |
---|---|
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-30 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-30 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-10-30 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
17/06/2117 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM FIRST FLOOR, INTERNATIONAL HOUSE 20 HATHERTON STREET WALSALL WS4 2LA ENGLAND |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM CHURCHILL HOUSE LICHFIELD STREET WALSALL WS4 2BX ENGLAND |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM UNIT 1 GLENSYL WAY, HAWKINS LANE BURTON-ON-TRENT STAFFORDSHIRE DE14 1LX |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/08/1522 August 2015 | CURRSHO FROM 28/02/2016 TO 31/10/2015 |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY TAYLOR |
28/07/1528 July 2015 | CURREXT FROM 31/10/2015 TO 28/02/2016 |
28/07/1528 July 2015 | ALTER ARTICLES 07/07/2015 |
28/07/1528 July 2015 | DIRECTOR APPOINTED MR LEE JULIAN JAMES |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PAMELA TAYLOR |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, SECRETARY PAMELA TAYLOR |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/10/1319 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/10/1219 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/10/0925 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
25/10/0925 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALLISON TAYLOR / 01/10/2009 |
25/10/0925 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ARTHUR TAYLOR / 01/10/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: UNIT 1 GLENSYL WAY (OFF HAWKINS LANE) BURTON-ON-TRENT STAFFORDSHIRE DE14 1LX |
23/10/0623 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: UNITS 2 & 3 WHARF ROAD INDUSTRIAL ESTATE WHARF ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1PZ |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/10/0325 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
26/07/0326 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0131 October 2001 | DIRECTOR RESIGNED |
31/10/0131 October 2001 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
31/10/0131 October 2001 | NEW DIRECTOR APPOINTED |
31/10/0131 October 2001 | SECRETARY RESIGNED |
19/10/0119 October 2001 | 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