TAYLOR QUALITY JOINERY SOLUTIONS LIMITED

Company Documents

DateDescription
01/11/191 November 2019 01/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

01/02/191 February 2019 Annual accounts for year ending 01 Feb 2019

View Accounts

26/10/1826 October 2018 01/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

01/02/181 February 2018 Annual accounts for year ending 01 Feb 2018

View Accounts

19/10/1719 October 2017 01/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM UNIT 4 UPPER MILLS CANAL SIDE SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5HA

View Document

01/02/171 February 2017 Annual accounts for year ending 01 Feb 2017

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 1 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts for year ending 01 Feb 2016

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 1 February 2015

View Document

25/02/1525 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

01/02/151 February 2015 Annual accounts for year ending 01 Feb 2015

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 1 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

01/02/141 February 2014 Annual accounts for year ending 01 Feb 2014

View Accounts

10/05/1310 May 2013 01/02/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts for year ending 01 Feb 2013

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 1 February 2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DYSON / 02/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN WHITELEY / 02/02/2012

View Document

27/02/1227 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODHOUSE

View Document

10/10/1110 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 1

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 6 LONGLANDS ROAD SLAITHWAITE HUDDERSFIELD HD7 5DN

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 1 February 2011

View Document

21/02/1121 February 2011 21/02/11 STATEMENT OF CAPITAL GBP 1

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR DAVID ASHLEY WOODHOUSE

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 COMPANY NAME CHANGED NICHOLAS B WHITELEY JOINERY & SHOPFITTING LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 1 February 2010

View Document

26/03/1026 March 2010 PREVSHO FROM 28/02/2010 TO 01/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DYSON / 02/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN WHITELEY / 02/02/2010

View Document

02/03/092 March 2009 DIRECTOR APPOINTED JULIA DYSON

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED NICHOLAS BRIAN WHITELEY

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

02/02/092 February 2009 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