TAYLOR-MAYERS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

05/03/255 March 2025 Satisfaction of charge 062704460001 in full

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/02/248 February 2024 Appointment of Mr Rhys Mayers as a director on 2024-02-05

View Document

08/02/248 February 2024 Termination of appointment of Jane Mayers as a director on 2024-02-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS JANE MAYERS

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

02/05/192 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062704460001

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MAYERS / 24/07/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/04/183 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

02/03/172 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 26 CARRE STREET SLEAFORD NG34 7TR ENGLAND

View Document

22/08/1622 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 25-26 SILVER STREET LINCOLN LN2 1EW

View Document

04/04/164 April 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 DISS40 (DISS40(SOAD))

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MAYERS / 26/10/2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

26/10/1526 October 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MAYERS / 11/07/2013

View Document

27/08/1327 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MAYERS / 11/07/2013

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/12/1127 December 2011 DISS40 (DISS40(SOAD))

View Document

24/12/1124 December 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE MAYERS / 06/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MAYERS / 06/06/2010

View Document

24/07/1024 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

23/03/0923 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 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