TAYLORED DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/03/1327 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1117 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

16/04/1116 April 2011 REGISTERED OFFICE CHANGED ON 16/04/2011 FROM 39 DUMBLETON AVENUE ROWLEY FIELDS LEICESTER LEICESTERSHIRE LE3 2EG UNITED KINGDOM

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 1 SADDINGTON ROAD FLECKNEY LEICESTER LEICESTERSHIRE LE8 8AX UNITED KINGDOM

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 39 DUMBLETON AVENUE ROWLEY FIELDS LEICESTER LEICESTERSHIRE LE3 2EG ENGLAND

View Document

09/10/109 October 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PRITCHARD

View Document

09/10/109 October 2010 REGISTERED OFFICE CHANGED ON 09/10/2010 FROM 9A LEICESTER ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4GR

View Document

26/05/1026 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0815 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: G OFFICE CHANGED 04/04/03 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 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