TAYLOR WEAVER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/03/256 March 2025 | Memorandum and Articles of Association |
05/03/255 March 2025 | Change of share class name or designation |
21/02/2521 February 2025 | Change of share class name or designation |
20/02/2520 February 2025 | Resolutions |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-21 with updates |
20/12/2420 December 2024 | Change of details for Mr Alex John Taylor as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Director's details changed for Mr Neil Anthony Weaver on 2024-12-20 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
20/12/2320 December 2023 | Change of details for Mr Neil Anthony Weaver as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Secretary's details changed for Neil Anthony Weaver on 2023-12-20 |
20/12/2320 December 2023 | Director's details changed for Mr Alex John Taylor on 2023-12-20 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | DIRECTOR APPOINTED MR JAMES ALEX TAYLOR |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/157 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/01/142 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/01/1311 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY WEAVER / 05/11/2010 |
05/01/115 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / NEIL ANTHONY WEAVER / 05/11/2010 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/01/1015 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY WEAVER / 02/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0631 August 2006 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: COBHAM HOUSE SHADSWORTH BUSINESS PARK HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2EE |
18/01/0618 January 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/08/0519 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/08/0519 August 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/07/0523 July 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/12/0316 December 2003 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
19/10/0319 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/12/0220 December 2002 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
01/08/021 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
15/01/0215 January 2002 | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
20/03/0120 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/0120 March 2001 | NEW DIRECTOR APPOINTED |
20/03/0120 March 2001 | REGISTERED OFFICE CHANGED ON 20/03/01 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON PR1 3HP |
19/03/0119 March 2001 | COMPANY NAME CHANGED STRATHDOVER LTD CERTIFICATE ISSUED ON 19/03/01 |
06/03/016 March 2001 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS |
06/03/016 March 2001 | DIRECTOR RESIGNED |
06/03/016 March 2001 | SECRETARY RESIGNED |
28/12/0028 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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