TAYLORS OF PICKERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Register inspection address has been changed from 50-51 Hungate Pickering North Yorkshire YO18 7DG England to 42 Market Place Pickering YO18 7AE |
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-18 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Current accounting period shortened from 2023-12-31 to 2023-10-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE ELIZABETH TAYLOR |
30/08/1930 August 2019 | CESSATION OF KEITH TAYLOR AS A PSC |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR PETER TAYLOR |
10/07/1910 July 2019 | DIRECTOR APPOINTED MRS MAXINE TAYLOR |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH TAYLOR / 06/04/2018 |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH TAYLOR / 06/04/2018 |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 42A MARKET PLACE PICKERING NORTH YORKSHIRE YO18 7AE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/09/153 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/08/1420 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
20/08/1420 August 2014 | SAIL ADDRESS CHANGED FROM: 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA UNITED KINGDOM |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/08/1322 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/09/1214 September 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/08/1126 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/08/1025 August 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
25/08/1025 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOAN ELIZABETH TAYLOR / 18/08/2010 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH TAYLOR / 18/08/2010 |
25/08/1025 August 2010 | SAIL ADDRESS CREATED |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH TAYLOR / 18/08/2010 |
25/08/1025 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/09/094 September 2009 | LOCATION OF REGISTER OF MEMBERS |
04/09/094 September 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/01/0920 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/09/082 September 2008 | RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/10/072 October 2007 | RETURN MADE UP TO 18/08/07; CHANGE OF MEMBERS |
18/06/0718 June 2007 | NEW SECRETARY APPOINTED |
18/06/0718 June 2007 | SECRETARY RESIGNED |
08/09/068 September 2006 | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/055 January 2005 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 |
05/01/055 January 2005 | SECRETARY RESIGNED |
30/12/0430 December 2004 | NEW SECRETARY APPOINTED |
30/12/0430 December 2004 | DIRECTOR RESIGNED |
30/12/0430 December 2004 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 61 MARKET PLACE MALTON NORTH YORKSHIRE YO17 7LX |
30/12/0430 December 2004 | NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | NEW DIRECTOR APPOINTED |
22/12/0422 December 2004 | COMPANY NAME CHANGED TEESIDE HOUSE LIMITED CERTIFICATE ISSUED ON 22/12/04 |
18/08/0418 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAYLORS OF PICKERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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