TAYLORHOBBS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Director's details changed for Miss Shelley Louise Taylor on 2025-07-01 |
05/08/255 August 2025 New | Satisfaction of charge 095785190001 in full |
05/08/255 August 2025 New | Change of details for Miss Shelley Louise Taylor as a person with significant control on 2025-07-01 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-07 with updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/05/2423 May 2024 | Micro company accounts made up to 2023-09-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-09-30 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/05/2125 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
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 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
05/04/185 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | PREVEXT FROM 31/05/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MARIE HOBBS / 01/05/2016 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLEY LOUISE TAYLOR / 01/05/2016 |
19/05/1619 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 2 BACK WAY LOWER MOOR PERSHORE WORCESTERSHIRE WR10 2PG UNITED KINGDOM |
13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095785190001 |
07/05/157 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAYLORHOBBS PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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