TAYLORS FARM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Change of details for The Estate of Benjamin James Turner as a person with significant control on 2025-04-01 |
| 08/05/258 May 2025 | Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-05-08 |
| 08/05/258 May 2025 | Director's details changed for Mr David Clive Turner on 2025-04-01 |
| 08/05/258 May 2025 | Director's details changed for Ms Ellen Francesca Wallace on 2025-04-01 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with updates |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-10 with updates |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/12/229 December 2022 | Termination of appointment of Benjamin James Turner as a director on 2022-11-07 |
| 09/12/229 December 2022 | Appointment of Ms Ellen Francesca Wallace as a director on 2022-11-07 |
| 09/12/229 December 2022 | Appointment of Mr David Clive Turner as a director on 2022-11-07 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
| 29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TURNER / 06/09/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
| 09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/11/1616 November 2016 | APPOINTMENT TERMINATED, SECRETARY KATHRYN DABSON |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/03/1611 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT |
| 07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TURNER / 22/09/2015 |
| 07/10/157 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN ANNE DABSON / 22/09/2015 |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/03/1518 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/03/1428 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/04/1312 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/04/1213 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TURNER / 11/10/2011 |
| 14/04/1114 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/03/1010 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 10/03/0910 March 2009 | 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