TAYLORS OF CLEVELEYS LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-08-16

View Document

21/12/2321 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21

View Document

26/08/2326 August 2023 Registered office address changed from 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-08-26

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Statement of affairs

View Document

26/08/2326 August 2023 Appointment of a voluntary liquidator

View Document

13/02/2313 February 2023 Unaudited abridged accounts made up to 2021-10-26

View Document

13/10/2213 October 2022 Previous accounting period shortened from 2021-10-27 to 2021-10-26

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2020-10-28

View Document

26/10/2126 October 2021 Annual accounts for year ending 26 Oct 2021

View Accounts

14/10/2114 October 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

21/07/2121 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

04/08/204 August 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

25/07/1925 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/09/1130 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA CAROLINE MCDONALD / 16/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY WHITTAKER TAYLOR / 16/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE MARY HUGHES / 16/09/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 29 ANCHORSHOLME LANE EAST CLEVELEYS FY5 3QH

View Document

10/10/0610 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 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