TAYLORHOBBS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Miss Shelley Louise Taylor on 2025-07-01

View Document

05/08/255 August 2025 NewSatisfaction of charge 095785190001 in full

View Document

05/08/255 August 2025 NewChange of details for Miss Shelley Louise Taylor as a person with significant control on 2025-07-01

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM CHERRY TREE BARN WALCOT ROAD DRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2AL ENGLAND

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 PREVEXT FROM 31/05/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MARIE HOBBS / 01/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLEY LOUISE TAYLOR / 01/05/2016

View Document

19/05/1619 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 2 BACK WAY LOWER MOOR PERSHORE WORCESTERSHIRE WR10 2PG UNITED KINGDOM

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095785190001

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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