TAYTHORPE CONSTRUCTION LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 APPLICATION FOR STRIKING-OFF

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE COWLES / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COWLES / 12/04/2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 49 POST STREET GODMANCHESTER HUNTINGDON CAMBS PE29 2AQ

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/03/148 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COWLES / 10/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 7 MAYFIELD BUCKDEN ST NEOTS CAMBS PE19 5SZ

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE COWLES / 28/01/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COWLES / 28/01/2011

View Document

07/02/117 February 2011 17/01/11 NO CHANGES

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 17/01/10 NO CHANGES

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

15/02/0715 February 2007 NC INC ALREADY ADJUSTED 05/04/06

View Document

15/02/0715 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0715 February 2007 £ NC 100/1000 05/04/0

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 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