TAYLOR & HARTLEY FABRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Ute Suse Ball as a secretary on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Ms Melanie Sheldon as a secretary on 2023-11-16

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Dominique Yates as a director on 2023-03-06

View Document

06/03/236 March 2023 Appointment of Mr Benjamin Philip Fidler as a director on 2023-03-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR DOMINIQUE YATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LANDLESS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR MICHAEL JOHN HARKCOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 AUDITOR'S RESIGNATION

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY APPOINTED MRS UTE SUSE BALL

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN GRIME

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/07/103 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROLAND GRIME / 01/10/2009

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR DAVID FARRINGTON LANDLESS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR BODYCOTE NOMINEES NO 2 LIMITED

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR BODYCOTE NOMINEES NO 1 LIMITED

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/07/094 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BODYCOTE NOMINEES NO 2 LIMITED / 18/08/2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM HULLEY ROAD HURDSFIELD MACCLESFIELD CHESHIRE SK10 2SG

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BODYCOTE NOMINEES NO 1 LIMITED / 18/08/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/06/02; NO CHANGE OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 14/06/00; NO CHANGE OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 S366A DISP HOLDING AGM 20/10/98

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 140,KINGSWAY, MANCHESTER. M19 1BB

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/06/966 June 1996 EXEMPTION FROM APPOINTING AUDITORS 02/04/96

View Document

17/02/9617 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: SAW MILL BRITANNIA STREET GREAT HARWOOD LANCS BB6 7QX

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 ADOPT MEM AND ARTS 221288

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/866 August 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

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