TAYLOR MADE WEBS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

22/07/2522 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS RITA CELESTE COPPELETTI / 12/11/2014

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIME SYSTEMS (UK) LTD / 03/08/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY ALISON BLACKER

View Document

05/09/085 September 2008 SECRETARY APPOINTED TIME SYSTEMS (UK) LTD

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 4 LASER CLOSE SHENLEY LODGE MILTON KEYNES BUCKINGHAMSHIRE MK5 7AZ

View Document

29/08/0129 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 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