TAYLOR ROBERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

25/03/2525 March 2025 Registered office address changed from Taylor Roberts Ltd Suite 3, Franklin House 10 Best Lane Canterbury Kent CT1 2JB United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr James Clague on 2024-11-29

View Document

31/12/2431 December 2024 Notification of The Clague Group Limited as a person with significant control on 2024-11-29

View Document

31/12/2431 December 2024 Cessation of James Clague as a person with significant control on 2024-11-29

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

30/12/2430 December 2024 Satisfaction of charge 1 in full

View Document

10/12/2410 December 2024 Termination of appointment of Nigel Duncan Taylor as a director on 2024-11-29

View Document

10/12/2410 December 2024 Termination of appointment of Paul Albert Roberts as a director on 2024-11-29

View Document

10/12/2410 December 2024 Appointment of Mr James Clague as a director on 2024-11-29

View Document

10/12/2410 December 2024 Notification of James Clague as a person with significant control on 2024-11-29

View Document

10/12/2410 December 2024 Cessation of Nigel Duncan Taylor as a person with significant control on 2024-11-29

View Document

10/12/2410 December 2024 Cessation of Paul Albert Roberts as a person with significant control on 2024-11-29

View Document

10/12/2410 December 2024 Termination of appointment of Nigel Duncan Taylor as a secretary on 2024-11-29

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

19/04/2119 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

10/09/2010 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY KISBEE

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 2 DANE JOHN CANTERBURY KENT CT1 2QR

View Document

20/05/1920 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUNCAN TAYLOR / 16/10/2016

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALBERT ROBERTS / 16/10/2016

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED TRACEY KISBEE

View Document

31/10/1431 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1227 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM CASTLE HOUSE ORCHARD STREET ST DUNSTANS CANTERBURY KENT CT2 8RA

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/10/1029 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/10/0929 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/052 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 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