TAYLOR HARKNESS LTD

Company Documents

DateDescription
05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/09/162 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/07/1315 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE HARKNESS / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY TAYLOR / 02/07/2010

View Document

04/02/104 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 1A DINSDALE PLACE JESMOND NEWCASTLE UPON TYNE NE2 1BD

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 GBP NC 100/1000 31/05/08

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 87 FOWLER STREET SOUTH SHIELDS TYNE AND WEAR NE33 1NU

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 3 BELLE VUE COTTAGES LOW FELL GATESHEAD TYNE & WEAR NE9 6DL

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 3 BELL VUE COTTAGES, LOW FELL GATESHEAD TYNE AND WEAR NE9 6DL

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 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