TAYLORS ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Change of details for Taylors Investments Ltd as a person with significant control on 2025-01-01 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
25/07/2125 July 2021 | Total exemption full accounts made up to 2021-03-31 |
05/06/195 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/12/154 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/142 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/12/1313 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/12/119 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD TAYLOR / 01/10/2009 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
05/12/055 December 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | SECRETARY RESIGNED |
22/04/0522 April 2005 | NEW SECRETARY APPOINTED |
04/08/044 August 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
30/06/0430 June 2004 | NEW SECRETARY APPOINTED |
30/06/0430 June 2004 | SECRETARY RESIGNED |
16/01/0416 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
29/07/0329 July 2003 | COMPANY NAME CHANGED TAYLORS (WARWICK) LIMITED CERTIFICATE ISSUED ON 29/07/03 |
08/01/038 January 2003 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | COMPANY NAME CHANGED TAYLOR'S INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/09/02 |
30/08/0230 August 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
04/12/014 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | |
21/02/0121 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 1 CHARLES COURT BUDBROOKE ROAD WARWICK WARWICKSHIRE CV34 5LZ |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ |
21/02/0121 February 2001 | |
20/12/0020 December 2000 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
05/12/005 December 2000 | SECRETARY RESIGNED |
05/12/005 December 2000 | NEW SECRETARY APPOINTED |
05/12/005 December 2000 | NEW DIRECTOR APPOINTED |
05/12/005 December 2000 | DIRECTOR RESIGNED |
01/12/001 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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