TAYLORED INVESTMENTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 07/10/257 October 2025 New | Accounts for a small company made up to 2024-12-31 | 
| 01/04/251 April 2025 | Confirmation statement made on 2025-02-25 with no updates | 
| 27/10/2427 October 2024 | Accounts for a small company made up to 2023-12-31 | 
| 02/09/242 September 2024 | Termination of appointment of Graeme George Gorthy as a director on 2024-08-30 | 
| 02/09/242 September 2024 | Termination of appointment of Graeme George Gorthy as a secretary on 2024-08-30 | 
| 13/05/2413 May 2024 | Second filing for the appointment of Mr Graeme George Gorthy as a director | 
| 07/05/247 May 2024 | Appointment of Mr Graeme George Gorthy as a secretary on 2024-05-07 | 
| 07/05/247 May 2024 | Termination of appointment of Steven James Whatmore as a secretary on 2024-05-07 | 
| 07/05/247 May 2024 | Termination of appointment of Steven James Whatmore as a director on 2024-05-07 | 
| 07/05/247 May 2024 | Appointment of Mr Graeme George Gorthy as a director on 2024-05-07 | 
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-25 with no updates | 
| 16/10/2316 October 2023 | Accounts for a small company made up to 2022-12-31 | 
| 06/04/236 April 2023 | Confirmation statement made on 2023-02-25 with no updates | 
| 24/11/2224 November 2022 | Full accounts made up to 2021-12-31 | 
| 01/04/221 April 2022 | Confirmation statement made on 2022-02-25 with no updates | 
| 03/11/213 November 2021 | Full accounts made up to 2020-12-31 | 
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES | 
| 03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM H1 COVENTRY PLACE BLACKPOLE TRADING ESTATE WORCESTER WR3 8SG ENGLAND | 
| 04/10/194 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 | 
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES | 
| 04/10/184 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 | 
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES | 
| 28/09/1728 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 | 
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | 
| 12/10/1612 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 | 
| 07/03/167 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders | 
| 27/10/1527 October 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 | 
| 02/10/152 October 2015 | APPOINTMENT TERMINATED, SECRETARY IAN WILLIAMS | 
| 02/10/152 October 2015 | SECRETARY APPOINTED MR ALEXANDER MARTIN SEABORN | 
| 10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094587250001 | 
| 10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094587250002 | 
| 01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM UNIT 291/296 HARTLEBURY TRADING ESTATE KIDDERMINSTER WORCESTERSHIRE DY10 4JB UNITED KINGDOM | 
| 06/03/156 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 06/03/156 March 2015 | COMPANY NAME CHANGED WILLOUGHBY TIMBER PRODUCTS LIMITED CERTIFICATE ISSUED ON 06/03/15 | 
| 25/02/1525 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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