TAYLORED INVESTMENTS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

27/10/2427 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Graeme George Gorthy as a director on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Graeme George Gorthy as a secretary on 2024-08-30

View Document

13/05/2413 May 2024 Second filing for the appointment of Mr Graeme George Gorthy as a director

View Document

07/05/247 May 2024 Appointment of Mr Graeme George Gorthy as a secretary on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Steven James Whatmore as a secretary on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Steven James Whatmore as a director on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mr Graeme George Gorthy as a director on 2024-05-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

03/11/213 November 2021 Full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM H1 COVENTRY PLACE BLACKPOLE TRADING ESTATE WORCESTER WR3 8SG ENGLAND

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY IAN WILLIAMS

View Document

02/10/152 October 2015 SECRETARY APPOINTED MR ALEXANDER MARTIN SEABORN

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094587250001

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094587250002

View Document

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

View Document

06/03/156 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/156 March 2015 COMPANY NAME CHANGED WILLOUGHBY TIMBER PRODUCTS LIMITED CERTIFICATE ISSUED ON 06/03/15

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information