TAYLORS AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Secretary's details changed for Sophic Secretaries Ltd on 2023-10-09 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
18/04/2318 April 2023 | Change of details for Dorking Autos Limited as a person with significant control on 2023-04-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Termination of appointment of Ellis Atkins Secretaries Ltd as a secretary on 2022-12-19 |
19/12/2219 December 2022 | Appointment of Sophic Secretaries Ltd as a secretary on 2022-12-19 |
07/04/227 April 2022 | Secretary's details changed for Ellis Atkins Secretaries Ltd on 2022-04-07 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
14/01/2214 January 2022 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to 10 Reading Arch Road Redhill RH1 1HG on 2022-01-14 |
23/06/2123 June 2021 | Confirmation statement made on 2021-04-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | CORPORATE SECRETARY APPOINTED ELLIS ATKINS SECRETARIES LTD |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIE LUCK |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, SECRETARY MARIE LUCK |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
20/03/1820 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | COMPANY RESTORED ON 14/06/2016 |
14/06/1614 June 2016 | 14/04/16 NO CHANGES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/05/1624 May 2016 | STRUCK OFF AND DISSOLVED |
08/03/168 March 2016 | FIRST GAZETTE |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/04/1521 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
28/04/1428 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
02/04/142 April 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/09/1228 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRAIN PAUL LUCK / 01/10/2009 |
25/05/1225 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/05/1124 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH LUCK / 01/04/2010 |
05/05/105 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIE ELIZABETH LUCK / 01/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BRIAN LUCK / 01/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRAIN PAUL LUCK / 01/04/2010 |
05/05/105 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0929 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/06/076 June 2007 | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/08/0412 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
29/04/0429 April 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
07/05/037 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
29/06/0229 June 2002 | NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
30/04/0230 April 2002 | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
29/06/0129 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
30/05/0130 May 2001 | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/04/0021 April 2000 | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
02/05/992 May 1999 | RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS |
03/09/983 September 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
11/06/9811 June 1998 | RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS |
05/03/985 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/985 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/985 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/9725 April 1997 | RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS |
17/10/9617 October 1996 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 |
16/08/9616 August 1996 | COMPANY NAME CHANGED SAPPHIRE TRANSPORT LIMITED CERTIFICATE ISSUED ON 19/08/96 |
28/07/9628 July 1996 | NEW DIRECTOR APPOINTED |
28/07/9628 July 1996 | DIRECTOR RESIGNED |
28/07/9628 July 1996 | REGISTERED OFFICE CHANGED ON 28/07/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
28/07/9628 July 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/07/9628 July 1996 | SECRETARY RESIGNED |
24/04/9624 April 1996 | 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