TAYLORS ENTERPRISES LIMITED

Company Documents

DateDescription
15/10/0915 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: G OFFICE CHANGED 12/04/03 18 RAILWAY APPROACH EAST GRINSTEAD WEST SUSSEX RH19 1BP

View Document

02/01/032 January 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: G OFFICE CHANGED 02/05/01 201 LORDSHIP LANE DULWICH LONDON SE22 8HA

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: G OFFICE CHANGED 09/10/00 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 Incorporation

View Document

03/10/003 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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