TAYLORED ASSESSMENTS LIMITED

Company Documents

DateDescription
06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1312 March 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN JAMES

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY TAYLOR

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/01/126 January 2012 NC INC ALREADY ADJUSTED 28/04/2011

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR DAVID ANDREW SHARP

View Document

13/12/1113 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP PUGH

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/01/1117 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH TAYLOR / 21/11/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL PUGH / 21/11/2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN NELSON

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN NELSON

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED MR PHILIP MICHAEL PUGH

View Document

19/09/0919 September 2009 DIRECTOR APPOINTED MRS WENDY TAYLOR

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM
4 LANSDOWNE TERRACE
GOSFORTH
TYNE AND WEAR
NE3 1HN

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR MARTIN HALL FORSTER

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR WENDY TAYLOR

View Document

28/01/0928 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM
C/O HAY AND KILNER SOLICITORS
MERCHANT HOUSE
30 CLOTH MARKET
NEWCASTLE UPON TYNE
NE1 1EE

View Document

24/01/0824 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 RE DIR RES 17/07/07

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED
16/07/07

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED
16/07/07

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM:
42 NORHAM DRIVE
MORPETH
NORTHUMBERLAND
NE61 2XA

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM:
C/O HAY AND KILNER SOLICITORS
MERCHANT HOUSE
30 CLOTH MARKET
NEWCASTLE UPON TYNE NE1 1EE

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 ￯﾿ᄑ NC 1000/174500
16/07

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED 16/07/07

View Document

02/08/072 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

21/11/0621 November 2006 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