TAYLORS AUTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Secretary's details changed for Sophic Secretaries Ltd on 2023-10-09

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

18/04/2318 April 2023 Change of details for Dorking Autos Limited as a person with significant control on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of Ellis Atkins Secretaries Ltd as a secretary on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Sophic Secretaries Ltd as a secretary on 2022-12-19

View Document

07/04/227 April 2022 Secretary's details changed for Ellis Atkins Secretaries Ltd on 2022-04-07

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-04-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CORPORATE SECRETARY APPOINTED ELLIS ATKINS SECRETARIES LTD

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE LUCK

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY MARIE LUCK

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

20/03/1820 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 COMPANY RESTORED ON 14/06/2016

View Document

14/06/1614 June 2016 14/04/16 NO CHANGES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRAIN PAUL LUCK / 01/10/2009

View Document

25/05/1225 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/05/1124 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH LUCK / 01/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ELIZABETH LUCK / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BRIAN LUCK / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRAIN PAUL LUCK / 01/04/2010

View Document

05/05/105 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

16/08/9616 August 1996 COMPANY NAME CHANGED SAPPHIRE TRANSPORT LIMITED CERTIFICATE ISSUED ON 19/08/96

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 REGISTERED OFFICE CHANGED ON 28/07/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information