TAYLOR ROOFING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Administrator's progress report

View Document

29/10/2429 October 2024

View Document

11/10/2411 October 2024 Administrator's progress report

View Document

23/08/2423 August 2024 Notice of extension of period of Administration

View Document

18/04/2418 April 2024 Administrator's progress report

View Document

13/10/2313 October 2023 Administrator's progress report

View Document

19/08/2319 August 2023 Notice of extension of period of Administration

View Document

19/04/2319 April 2023 Administrator's progress report

View Document

13/10/2213 October 2022 Notice of deemed approval of proposals

View Document

21/09/2221 September 2022 Registered office address changed from The Courtyard Green Lane Heywood Lancashire OL10 2EX England to Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2022-09-21

View Document

20/09/2220 September 2022 Statement of administrator's proposal

View Document

20/09/2220 September 2022 Appointment of an administrator

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Termination of appointment of Andrew Morley as a director on 2021-06-25

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

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

View Accounts

11/12/2011 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

25/03/2025 March 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR EDWARD STANTON

View Document

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

View Accounts

08/12/198 December 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR RAJESH PRABHASHANKER BHOGAITA

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPPIN

View Document

03/06/193 June 2019 ADOPT ARTICLES 13/05/2019

View Document

03/06/193 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/193 June 2019 ARTICLES OF ASSOCIATION

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039503390001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 DIRECTOR APPOINTED MR ANTHONY BURKE

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY DEBRA TAYLOR

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1AE

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR NICHOLAS STEPHEN TAPPIN

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR KEITH KERSHAW

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR ANDREW MORLEY

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVONSIDE GROUP SERVICES LIMITED

View Document

10/09/1810 September 2018 CESSATION OF SIMON MATTHEW TAYLOR AS A PSC

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA TAYLOR

View Document

12/07/1812 July 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 ADOPT ARTICLES 20/07/2016

View Document

01/08/161 August 2016 ARTICLES OF ASSOCIATION

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA TAYLOR / 29/03/2016

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD TAYLOR / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW TAYLOR / 29/03/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 ALTER ARTICLES 31/07/2014

View Document

05/09/145 September 2014 ARTICLES OF ASSOCIATION

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 DIRECTOR APPOINTED MR SIMON MATTHEW TAYLOR

View Document

24/03/1424 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/132 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

06/06/126 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 200

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 17/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA TAYLOR / 17/03/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/08/0131 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 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