TIMOTHY TAYLOR LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Full accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Change of details for Mr Timothy Verner Taylor as a person with significant control on 2016-04-06

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-07-31

View Document

29/07/2129 July 2021 Change of details for Mr Timothy Verner Taylor as a person with significant control on 2016-04-06

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

03/09/203 September 2020 SECRETARY APPOINTED MRS NEETA BAKRANIA

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

12/09/1912 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LING / 12/09/2019

View Document

13/08/1913 August 2019 SHARE PREMIUM A/C CANCELLED 09/07/2019

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 263.15

View Document

25/07/1925 July 2019 SOLVENCY STATEMENT DATED 09/07/19

View Document

25/07/1925 July 2019 STATEMENT BY DIRECTORS

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 4 CAPENERS CLOSE LONDON SW1X 8EF ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 15 CARLOS PLACE LONDON W1K 2EX

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY VERNER TAYLOR

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR PHILIP LING

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY CASSIE VAUGHAN

View Document

05/07/165 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS CASSIE VAUGHAN / 18/03/2016

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL THORNHILL

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL THORNHILL

View Document

06/07/156 July 2015 SECRETARY APPOINTED MISS CASSIE VAUGHAN

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED TIMOTHY TAYLOR GALLERY LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

29/06/1529 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TERRENCE DANZIGER MILES

View Document

16/07/1416 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA DEXTER

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

29/07/1329 July 2013 31/05/13 STATEMENT OF CAPITAL GBP 263.15

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DEXTER / 31/05/2013

View Document

10/07/1310 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR GREVILLE WARD

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREVILLE VICTOR BELL WARD / 01/12/2012

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JAMES DANZIGER MILES / 01/06/2012

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE VICTOR BELL WARD / 01/09/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VERNER TAYLOR / 20/08/2010

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

30/06/1030 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DEXTER / 24/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JAMES DANZIGER MILES / 24/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE VICTOR BELL WARD / 24/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VERNER TAYLOR / 24/06/2010

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE DANZIGER MILES / 26/08/2008

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY TAYLOR

View Document

01/09/081 September 2008 DIRECTOR APPOINTED EMMA DEXTER

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY APPOINTED RUSSELL THORNHILL

View Document

07/08/087 August 2008 OFFER TO SHAREHOLDERS 30/07/2008

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 15 CARLOS PLACE LONDON W1K 2EX

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8AH

View Document

08/08/078 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 135 PALEWELL PARK EAST SHEEN LONDON SW14 8JJ

View Document

25/07/0125 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9624 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 COMPANY NAME CHANGED T.G. COLUMBUS LIMITED CERTIFICATE ISSUED ON 16/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 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