TAYLORS SNACKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Mr Steven King as a director on 2025-06-17

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

19/02/2519 February 2025 Full accounts made up to 2024-06-30

View Document

28/11/2428 November 2024

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

04/09/244 September 2024 Registration of charge SC3515310006, created on 2024-08-19

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Appointment of Ms Sally Elizabeth Taylor as a director on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Ms Susanna Cynthia Taylor as a director on 2024-03-20

View Document

03/03/243 March 2024 Satisfaction of charge SC3515310003 in full

View Document

22/12/2322 December 2023 Alterations to floating charge SC3515310004

View Document

12/12/2312 December 2023 Alterations to floating charge SC3515310005

View Document

06/12/236 December 2023 Registration of charge SC3515310005, created on 2023-11-17

View Document

13/11/2313 November 2023 Change of details for Mr George Calder Taylor as a person with significant control on 2023-10-19

View Document

28/10/2328 October 2023 Appointment of Mr Ross Smith as a director on 2023-10-28

View Document

28/10/2328 October 2023 Cessation of Wendy Bartow Taylor as a person with significant control on 2023-10-19

View Document

28/10/2328 October 2023 Appointment of Mr Ross Smith as a secretary on 2023-10-28

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

15/09/2215 September 2022 Purchase of own shares.

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Ross Smith as a director on 2021-09-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

21/11/1921 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR ROSS SMITH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 CESSATION OF TAYLORS FOOD GROUP LIMITED AS A PSC

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CALDER TAYLOR

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY BARTOW TAYLOR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3515310003

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3515310004

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3515310003

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CALDER TAYLOR / 23/04/2015

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED JAMES RUSSELL TAYLOR

View Document

11/12/1511 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM MONCUR INCHTURE PERTHSHIRE PH14 9QF

View Document

01/05/151 May 2015 Registered office address changed from , Moncur Inchture, Perthshire, PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 2015-05-01

View Document

21/01/1521 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/12/149 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD WILSON

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR RONALD JOHN WILSON

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR MARTIN ROBERT BROWN

View Document

22/02/1322 February 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR KARIN HAYHOW

View Document

24/12/1224 December 2012 ADOPT ARTICLES 29/11/2012

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR KIRSTIN MCNUTT

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIM GARDINER

View Document

12/12/1112 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIN ISOBEL MCNUTT / 01/11/2010

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED TIM CAMPBELL GARDINER

View Document

07/12/097 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ADOPT ARTICLES 24/07/2009

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/0927 April 2009 NC INC ALREADY ADJUSTED 01/04/09

View Document

27/04/0927 April 2009 MEMORANDUM OF ASSOCIATION

View Document

21/04/0921 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER BROWN

View Document

28/11/0828 November 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MAITLAND MACKIE

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR IAIN HENDERSON HUTCHESON

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED GEORGE CALDER TAYLOR

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED KIRSTIN ISABEL MCNUTT

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED JAMES RUSSELL TAYLOR

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED ALEXANDWER CRAIG BROWN

View Document

28/11/0828 November 2008

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED KARIN HAYHOW

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 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