W S TAYLOR & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 01/05/251 May 2025 | Cessation of Karen Taylor as a person with significant control on 2025-04-30 |
| 01/05/251 May 2025 | Notification of Karen Taylor as a person with significant control on 2025-05-01 |
| 16/08/2416 August 2024 | Notification of Karen Taylor as a person with significant control on 2024-07-01 |
| 16/07/2416 July 2024 | Micro company accounts made up to 2024-03-31 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
| 21/05/2421 May 2024 | Change of details for Mr William Stephen Taylor as a person with significant control on 2024-05-17 |
| 21/05/2421 May 2024 | Registered office address changed from 43 Musselburgh Circle the Fairways Cramlington NE23 8BD England to 2-3 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES on 2024-05-21 |
| 21/05/2421 May 2024 | Director's details changed for Mrs Karen Taylor on 2024-05-17 |
| 21/05/2421 May 2024 | Director's details changed for Mr William Stephen Taylor on 2024-05-17 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 04/10/234 October 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 17/02/2317 February 2023 | Registered office address changed from 31 the Paddock Garth 32 Killingworth NE12 6HG to 43 Musselburgh Circle the Fairways Cramlington NE23 8BD on 2023-02-17 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 14/08/1714 August 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
| 14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/04/1429 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/05/1228 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/04/1127 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TAYLOR / 15/03/2010 |
| 16/04/1016 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN TAYLOR / 10/03/2010 |
| 20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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