TAYLORGROWN LTD

Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-06-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 COMPANY NAME CHANGED THE LITTLE POTATO COMPANY LTD CERTIFICATE ISSUED ON 26/06/18

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 1 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

View Document

04/03/174 March 2017 COMPANY NAME CHANGED PW BUTTERWICK LTD CERTIFICATE ISSUED ON 04/03/17

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/10/1516 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O PRODUCE WORLD LTD 1 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/10/1423 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/10/1323 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 COMPANY NAME CHANGED GROWERS BEST LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR DAVID WILLIAM ASHLEY BURGESS

View Document

25/10/1125 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BATKIN

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM PRODUCE WORLD BUSINESS SUPPORT CENTRE STATION BRIDGE YAXLEY PETERBOROUGH PE7 3EL UNITED KINGDOM

View Document

22/12/1022 December 2010 COMPANY NAME CHANGED GGF PRODUCE LIMITED CERTIFICATE ISSUED ON 22/12/10

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED IAN BATKIN

View Document

15/11/1015 November 2010 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED FRIARS 643 LIMITED CERTIFICATE ISSUED ON 15/11/10

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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