TAYLOR WEAVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Change of share class name or designation

View Document

21/02/2521 February 2025 Change of share class name or designation

View Document

20/02/2520 February 2025 Resolutions

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

20/12/2420 December 2024 Change of details for Mr Alex John Taylor as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Neil Anthony Weaver on 2024-12-20

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

20/12/2320 December 2023 Change of details for Mr Neil Anthony Weaver as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Secretary's details changed for Neil Anthony Weaver on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Alex John Taylor on 2023-12-20

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JAMES ALEX TAYLOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY WEAVER / 05/11/2010

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANTHONY WEAVER / 05/11/2010

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY WEAVER / 02/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: COBHAM HOUSE SHADSWORTH BUSINESS PARK HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2EE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0523 July 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON PR1 3HP

View Document

19/03/0119 March 2001 COMPANY NAME CHANGED STRATHDOVER LTD CERTIFICATE ISSUED ON 19/03/01

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 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


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